Total Documents | 71 |
---|
Total Pages | 572 |
---|
17 November 2015 | Final Gazette dissolved following liquidation |
---|---|
17 November 2015 | Final Gazette dissolved following liquidation |
17 November 2015 | Final Gazette dissolved via compulsory strike-off |
17 August 2015 | Return of final meeting in a members' voluntary winding up |
17 August 2015 | Return of final meeting in a members' voluntary winding up |
12 September 2014 | Appointment of a voluntary liquidator |
12 September 2014 | Declaration of solvency |
12 September 2014 | Appointment of a voluntary liquidator |
12 September 2014 | Resolutions
|
12 September 2014 | Registered office address changed from 5th Floor Northwest Wing, Bush House Aldwych London WC2B 4EZ to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 12 September 2014 |
12 September 2014 | Declaration of solvency |
12 September 2014 | Registered office address changed from 5th Floor Northwest Wing, Bush House Aldwych London WC2B 4EZ to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 12 September 2014 |
6 June 2014 | Satisfaction of charge 1 in full |
6 June 2014 | Satisfaction of charge 2 in full |
6 June 2014 | Satisfaction of charge 1 in full |
6 June 2014 | Satisfaction of charge 2 in full |
6 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
16 December 2013 | Full accounts made up to 31 December 2012 |
16 December 2013 | Full accounts made up to 31 December 2012 |
24 April 2013 | Full accounts made up to 31 December 2011 |
24 April 2013 | Full accounts made up to 31 December 2011 |
7 March 2013 | Director's details changed for Jens Thorsten Oliver Suelflow on 5 March 2013 |
7 March 2013 | Director's details changed for Jens Thorsten Oliver Suelflow on 5 March 2013 |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders |
7 March 2013 | Director's details changed for Jens Thorsten Oliver Suelflow on 5 March 2013 |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders |
11 February 2013 | Appointment of Jens Thorsten Oliver Suelflow as a director |
11 February 2013 | Termination of appointment of Jan-Henning Woitschatzke as a director |
11 February 2013 | Appointment of Jens Thorsten Oliver Suelflow as a director |
11 February 2013 | Termination of appointment of Jan-Henning Woitschatzke as a director |
5 July 2012 | Auditor's resignation |
5 July 2012 | Auditor's resignation |
25 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders |
25 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders |
6 October 2011 | Full accounts made up to 31 December 2010 |
6 October 2011 | Full accounts made up to 31 December 2010 |
7 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders |
7 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders |
7 February 2011 | Particulars of variation of rights attached to shares |
7 February 2011 | Particulars of variation of rights attached to shares |
23 December 2010 | Change of share class name or designation |
23 December 2010 | Change of share class name or designation |
7 December 2010 | Resolutions
|
7 December 2010 | Resolutions
|
26 May 2010 | Particulars of a mortgage or charge / charge no: 2 |
26 May 2010 | Particulars of a mortgage or charge / charge no: 1 |
26 May 2010 | Particulars of a mortgage or charge / charge no: 1 |
26 May 2010 | Particulars of a mortgage or charge / charge no: 2 |
25 May 2010 | Company name changed marley technologies LIMITED\certificate issued on 25/05/10
|
25 May 2010 | Company name changed marley technologies LIMITED\certificate issued on 25/05/10
|
24 May 2010 | Statement of capital following an allotment of shares on 18 May 2010
|
24 May 2010 | Statement of capital following an allotment of shares on 18 May 2010
|
20 May 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 |
20 May 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 |
20 May 2010 | Appointment of Jan-Henning Woitschatzke as a director |
20 May 2010 | Appointment of Jan-Henning Woitschatzke as a director |
13 May 2010 | Termination of appointment of Colin Lawrie as a director |
13 May 2010 | Termination of appointment of D.W. Company Services Limited as a secretary |
13 May 2010 | Termination of appointment of Colin Lawrie as a director |
13 May 2010 | Termination of appointment of D.W. Director 1 Limited as a director |
13 May 2010 | Termination of appointment of D.W. Company Services Limited as a secretary |
13 May 2010 | Termination of appointment of D.W. Company Services Limited as a director |
13 May 2010 | Termination of appointment of D.W. Company Services Limited as a director |
13 May 2010 | Termination of appointment of D.W. Director 1 Limited as a director |
6 May 2010 | Company name changed dunwilco (1660) LIMITED\certificate issued on 06/05/10
|
6 May 2010 | Company name changed dunwilco (1660) LIMITED\certificate issued on 06/05/10
|
10 March 2010 | Incorporation |
10 March 2010 | Incorporation |