Advanced company searchLink opens in new window

MARKERGLASS LIMITED

Company number 05727155

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jul 2012 AA Accounts for a small company made up to 30 September 2011
17 Apr 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
17 Apr 2012 CH01 Director's details changed for Mr Robert Anthony Trendle on 1 March 2012
17 Apr 2012 AD01 Registered office address changed from Unit 8D Woodside Park Catteshall Lane Godalming Surrey GU7 1LG on 17 April 2012
05 Jul 2011 AA Accounts for a small company made up to 30 September 2010
12 Apr 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
02 Jul 2010 AA Accounts for a small company made up to 30 September 2009
19 Apr 2010 AP01 Appointment of Mr William John Croach as a director
15 Apr 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
11 Jan 2010 AA01 Previous accounting period extended from 30 March 2009 to 30 September 2009
03 Nov 2009 AA01 Previous accounting period shortened from 30 June 2009 to 30 March 2009
14 Sep 2009 288b Appointment terminated secretary stephen kitney
14 Sep 2009 288b Appointment terminated director desmond moore
24 Jul 2009 AA Accounts for a small company made up to 30 June 2008
24 Jun 2009 287 Registered office changed on 24/06/2009 from unit 8D woodside park catteshall lanealming godalming surrey GU7 1LG
19 Jun 2009 287 Registered office changed on 19/06/2009 from the lodge house hurtmore road hurtmore surrey GU7 2RL
02 Mar 2009 363a Return made up to 02/03/09; full list of members
04 Feb 2009 AA Accounts for a small company made up to 30 June 2007
10 Nov 2008 288c Director's change of particulars / desmond moore / 30/07/2008
28 Oct 2008 287 Registered office changed on 28/10/2008 from the lodge house, catteshall mill catteshall road godalming surrey GU7 1NJ
10 Mar 2008 363a Return made up to 02/03/08; full list of members
14 Jan 2008 288c Director's particulars changed
12 Mar 2007 363a Return made up to 02/03/07; full list of members
12 Mar 2007 287 Registered office changed on 12/03/07 from: the lodge catteshall mill godalming surrey GU7 1NJ
12 Mar 2007 288b Director resigned