MARLBOROUGH ESTATES LIMITED

James Park James Park, Portadown, BT62 3EH, Craigavon
StatusDISSOLVED
Company No.NI037401
CategoryPrivate Limited Company
Incorporated22 Nov 1999
Age24 years, 6 months, 18 days
JurisdictionNorthern Ireland
Dissolution17 Sep 2010
Years13 years, 8 months, 23 days

SUMMARY

MARLBOROUGH ESTATES LIMITED is an dissolved private limited company with number NI037401. It was incorporated 24 years, 6 months, 18 days ago, on 22 November 1999 and it was dissolved 13 years, 8 months, 23 days ago, on 17 September 2010. The company address is James Park James Park, Portadown, BT62 3EH, Craigavon.



Company Fillings

Gazette dissolved voluntary

Date: 17 Sep 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 May 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 May 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2009

Action Date: 22 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-22

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 22 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert James Mckeag

Change date: 2009-11-22

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 22 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-22

Officer name: Trevor Turkington

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 22 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-22

Officer name: Tim Sansom

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 22 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-22

Officer name: Edward Giles Henry Membrey

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Accounts

Type: AC(NI)

Description: 31/07/08 annual accts

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Annual-return

Type: 371S(NI)

Description: 22/11/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Feb 2008

Category: Accounts

Type: AC(NI)

Description: 31/07/07 annual accts

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 371S(NI)

Description: 22/11/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Accounts

Type: AC(NI)

Description: 31/07/06 annual accts

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Annual-return

Type: 371S(NI)

Description: 22/11/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Accounts

Type: AC(NI)

Description: 31/07/05 annual accts

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Annual-return

Type: 371S(NI)

Description: 22/11/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Accounts

Type: AC(NI)

Description: 31/07/04 annual accts

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Annual-return

Type: 371S(NI)

Description: 22/11/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 06 Mar 2004

Category: Accounts

Type: AC(NI)

Description: 31/07/03 annual accts

Documents

View document PDF

Legacy

Date: 28 Nov 2003

Category: Annual-return

Type: 371S(NI)

Description: 22/11/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Accounts

Type: AC(NI)

Description: 31/07/02 annual accts

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Annual-return

Type: 371S(NI)

Description: 22/11/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Dec 2001

Category: Annual-return

Type: 371S(NI)

Description: 22/11/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Accounts

Type: AC(NI)

Description: 31/07/01 annual accts

Documents

View document PDF

Legacy

Date: 29 Sep 2001

Category: Accounts

Type: AC(NI)

Description: 30/11/00 annual accts

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Annual-return

Type: 371S(NI)

Description: 22/11/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Oct 2000

Category: Capital

Type: 132(NI)

Description: Not re consol/divn of shs

Documents

View document PDF

Legacy

Date: 11 Sep 2000

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 11 Sep 2000

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 11 Sep 2000

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 11 Sep 2000

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Resolution

Date: 11 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Aug 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 19 Aug 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 19 Aug 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 19 Aug 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 19 Aug 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 31 Mar 2000

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 30 Mar 2000

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

View document PDF


Some Companies

ARGOS SURBS INVESTMENTS LIMITED

AVEBURY,MILTON KEYNES,MK9 2NW

Number:05716474
Status:ACTIVE
Category:Private Limited Company

FUNDAMENTAL TUTORS LTD

68 BULLEN STREET,LONDON,SW11 3HQ

Number:11966995
Status:ACTIVE
Category:Private Limited Company

GOLDSCAPE LTD

5A CHURCH ROAD SOUTH,LIVERPOOL,L25 7RJ

Number:08458633
Status:ACTIVE
Category:Private Limited Company

JOHN MERRICK CONTRACTS LTD

18 CORNFLOWER WAY,ANDOVER,SP11 9TF

Number:07312180
Status:ACTIVE
Category:Private Limited Company

OADBY VETS4PETS LIMITED

EPSOM AVENUE,HANDFORTH,SK9 3RN

Number:04940029
Status:ACTIVE
Category:Private Limited Company

THAI ORCHID (NE) LTD

3 WINDSOR COURT,NEWCASTLE UPON TYNE,NE3 2YJ

Number:07356422
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source