MARSHALLS GROUP LIMITED

Company Documents

DateDescription
02/09/242 September 2024 Full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

01/03/241 March 2024 Director's details changed for Mr Matthew Grant Pullen on 2024-03-01

View Document

01/03/241 March 2024 Termination of appointment of Martyn Coffey as a director on 2024-02-29

View Document

08/01/248 January 2024 Appointment of Mr Matthew Grant Pullen as a director on 2024-01-08

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

04/11/224 November 2022 Appointment of Mr Simon Gerald Bourne as a director on 2022-11-04

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

01/10/211 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Appointment of Mr Justin Ashley Lockwood as a director on 2021-07-26

View Document

01/04/211 April 2021 APPOINTMENT TERMINATED, DIRECTOR JACK CLARKE

View Document

28/10/2028 October 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, SECRETARY CATHERINE BAXANDALL

View Document

01/06/201 June 2020 SECRETARY APPOINTED MR SHIV SIBAL

View Document

19/08/1919 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

26/06/1826 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

18/07/1718 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

14/06/1614 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

27/10/1527 October 2015 SECOND FILING WITH MUD 31/07/14 FOR FORM AR01

View Document

27/10/1527 October 2015 SECOND FILING WITH MUD 31/07/15 FOR FORM AR01

View Document

27/10/1527 October 2015 SECOND FILING WITH MUD 31/07/13 FOR FORM AR01

View Document

26/10/1526 October 2015 SECOND FILING WITH MUD 31/07/11 FOR FORM AR01

View Document

26/10/1526 October 2015 SECOND FILING WITH MUD 31/07/12 FOR FORM AR01

View Document

26/10/1526 October 2015 SECOND FILING WITH MUD 31/07/10 FOR FORM AR01

View Document

19/08/1519 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 SECT 519

View Document

01/07/151 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

31/10/1431 October 2014 AUDITOR'S RESIGNATION

View Document

22/10/1422 October 2014 SECTION 519

View Document

02/10/142 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR JACK JAMES CLARKE

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR IAN BURRELL

View Document

12/08/1412 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

05/06/145 June 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/03/143 March 2014 SAIL ADDRESS CREATED

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM, BIRKBY GRANGE BIRKBY HALL ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD2 2XB, UNITED KINGDOM

View Document

03/03/143 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLDEN

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR MARTYN COFFEY

View Document

03/10/133 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID BURRELL / 11/09/2013

View Document

16/08/1316 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

28/09/1228 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

10/08/1210 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

25/01/1225 January 2012 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH BAXANDALL / 25/01/2012

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM HOLDEN / 25/01/2012

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID BURRELL / 25/01/2012

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM, BIRKBY GRANGE, BIRKBY HALL ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD2 2YA

View Document

03/11/113 November 2011 31/07/09 FULL LIST AMEND

View Document

19/10/1119 October 2011 SECOND FILING WITH MUD 31/07/10 FOR FORM AR01

View Document

19/10/1119 October 2011 SECOND FILING WITH MUD 31/07/11 FOR FORM AR01

View Document

05/10/115 October 2011 22/12/08 STATEMENT OF CAPITAL GBP 41921548.75

View Document

04/10/114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

12/08/1112 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM HOLDEN / 18/07/2011

View Document

02/10/102 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

13/08/1013 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

23/12/0923 December 2009 REREG PLC TO PRI; RES02 PASS DATE:22/12/2009

View Document

23/12/0923 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

23/12/0923 December 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/12/0923 December 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

23/12/0923 December 2009 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

17/12/0917 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/09/098 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/08/0913 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN BURRELL / 03/08/2009

View Document

13/08/0913 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOLDEN / 03/08/2009

View Document

13/08/0913 August 2009 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE BAXANDALL / 03/08/2009

View Document

23/07/0923 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

18/02/0918 February 2009 GBP NC 104548568.75/104548748.75 22/12/2008

View Document

18/02/0918 February 2009 GBP NC 64985209/104548568.75 22/12/08

View Document

21/08/0821 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 ADOPT ARTICLES 30/07/2008

View Document

31/07/0831 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY IAN BURRELL

View Document

07/07/087 July 2008 SECRETARY APPOINTED CATHERINE BAXANDALL

View Document

08/04/088 April 2008 SECRETARY APPOINTED MR IAN DAVID BURRELL

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY ELIZABETH BLEASE

View Document

17/08/0717 August 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 SECRETARY RESIGNED

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED

View Document

27/09/0427 September 2004 SCHEME OF ARRANGEMENT

View Document

16/09/0416 September 2004 RETURN MADE UP TO 31/07/04; BULK LIST AVAILABLE SEPARATELY

View Document

21/07/0421 July 2004 ORDER OF COURT & CERT

View Document

08/07/048 July 2004 COMPANY NAME CHANGED MARSHALLS PLC CERTIFICATE ISSUED ON 08/07/04

View Document

08/07/048 July 2004 REDUCTION OF ISSUED CAPITAL

View Document

08/07/048 July 2004 SCHEME AND REDUCTION OF CAP

View Document

02/07/042 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/06/0423 June 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/06/0423 June 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: BIRKBY GRANGE, 85 BIRKBY HALL ROAD, HUDDERSFIELD, WEST YORKSHIRE HD2 2YA

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED

View Document

08/09/038 September 2003 RETURN MADE UP TO 31/07/03; BULK LIST AVAILABLE SEPARATELY

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

24/08/0324 August 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 RETURN MADE UP TO 31/07/02; BULK LIST AVAILABLE SEPARATELY

View Document

13/06/0213 June 2002 REDUCE SHARE CAP AND SHARE PREM £ IC 54168551/ 42006942

View Document

13/06/0213 June 2002 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

12/06/0212 June 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/06/0212 June 2002 REDUCE ISSUED CAPITAL 22/05/02

View Document

30/05/0230 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0121 August 2001 RETURN MADE UP TO 31/07/01; BULK LIST AVAILABLE SEPARATELY

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/05/0130 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 CONVE 02/10/00

View Document

19/10/0019 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0012 October 2000 RETURN MADE UP TO 31/07/00; BULK LIST AVAILABLE SEPARATELY

View Document

22/09/0022 September 2000 CONVE 04/10/99

View Document

22/09/0022 September 2000 CONVE 06/10/97

View Document

22/09/0022 September 2000 CONVE 02/10/98

View Document

26/07/0026 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0017 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/0021 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 ALTER ARTICLES 11/05/00

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/12/9914 December 1999 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

10/09/9910 September 1999 RETURN MADE UP TO 31/07/99; BULK LIST AVAILABLE SEPARATELY

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

20/05/9920 May 1999 PUR OWN SHA CUM PREF 11/05/99

View Document

20/05/9920 May 1999 PUR OWN SHARES SEC 166 12/05/99

View Document

20/05/9920 May 1999 PUR OWN SHARES CUM & PR 11/05/99

View Document

30/04/9930 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 £ IC 44977804/43741601 08/10/98 £ SR [email protected]=1236203

View Document

09/09/989 September 1998 RETURN MADE UP TO 31/07/98; BULK LIST AVAILABLE SEPARATELY

View Document

06/08/986 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

03/08/983 August 1998 REGISTERED OFFICE CHANGED ON 03/08/98 FROM: HALL INGS WEST LANE, SOUTHOWRAM, HALIFAX WEST YORKSHIRE, HX3 9TW

View Document

23/07/9823 July 1998 NEW SECRETARY APPOINTED

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

10/07/9810 July 1998 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 SECTION 95 10/06/98

View Document

29/06/9829 June 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 10/06/98

View Document

25/06/9825 June 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/06/98

View Document

25/06/9825 June 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 10/06/98

View Document

15/05/9815 May 1998 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

06/05/986 May 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

22/12/9722 December 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

14/10/9714 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 SANCTIONS PUR OF SHARES 06/08/97

View Document

18/08/9718 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/07/97

View Document

18/08/9718 August 1997 ALTER MEM AND ARTS 06/08/97

View Document

18/08/9718 August 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/07/97

View Document

18/08/9718 August 1997 AUTH TO MAKE MARKET PUR 06/08/97

View Document

18/08/9718 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/9718 August 1997 CONSENT TO PUR SHARES 06/08/97

View Document

19/09/9619 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

16/09/9616 September 1996 NEW DIRECTOR APPOINTED

View Document

23/08/9623 August 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/07/96

View Document

23/08/9623 August 1996 ADOPT MEM AND ARTS 31/07/96

View Document

18/08/9618 August 1996 RETURN MADE UP TO 31/07/96; BULK LIST AVAILABLE SEPARATELY

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

18/08/9518 August 1995 RETURN MADE UP TO 31/07/95; BULK LIST AVAILABLE SEPARATELY

View Document

18/08/9518 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

18/08/9518 August 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/08/9518 August 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/08/9518 August 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/08/951 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/07/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/08/9426 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9426 August 1994 RETURN MADE UP TO 31/07/94; BULK LIST AVAILABLE SEPARATELY

View Document

26/08/9426 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

08/08/948 August 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/07/94

View Document

25/11/9325 November 1993 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 CONVE 05/10/93

View Document

26/08/9326 August 1993 RETURN MADE UP TO 31/07/93; BULK LIST AVAILABLE SEPARATELY

View Document

19/08/9319 August 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/07/93

View Document

17/08/9317 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

24/01/9324 January 1993 NEW DIRECTOR APPOINTED

View Document

28/10/9228 October 1992 CONVE 19/10/92

View Document

15/09/9215 September 1992 RETURN MADE UP TO 31/07/92; BULK LIST AVAILABLE SEPARATELY

View Document

15/09/9215 September 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/09/929 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

19/08/9219 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/9218 August 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/07/92

View Document

18/08/9218 August 1992 NC INC ALREADY ADJUSTED 29/07/92

View Document

18/08/9218 August 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/07/92

View Document

11/06/9211 June 1992 LISTING OF PARTICULARS

View Document

28/11/9128 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/9122 October 1991 CONVE 01/10/91

View Document

06/09/916 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

16/08/9116 August 1991 RETURN MADE UP TO 31/07/91; BULK LIST AVAILABLE SEPARATELY

View Document

16/08/9116 August 1991 REGISTERED OFFICE CHANGED ON 16/08/91

View Document

07/08/917 August 1991 DIRECTOR RESIGNED

View Document

02/08/912 August 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/07/91

View Document

02/08/912 August 1991 DIRECTOR RESIGNED

View Document

31/07/9131 July 1991 £ NC 50000000/57000000 24/07/91

View Document

31/07/9131 July 1991 ALTER MEM AND ARTS 24/07/91

View Document

31/07/9131 July 1991 NC INC ALREADY ADJUSTED 24/07/91

View Document

22/03/9122 March 1991 CONVE 01/10/90

View Document

22/11/9022 November 1990 CONVE 01/10/90

View Document

06/09/906 September 1990 NEW DIRECTOR APPOINTED

View Document

05/09/905 September 1990 RETURN MADE UP TO 08/08/90; BULK LIST AVAILABLE SEPARATELY

View Document

23/08/9023 August 1990 ANNUAL ACCOUNTS MADE UP DATE 31/03/90

View Document

22/08/9022 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

01/08/901 August 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/07/90

View Document

31/10/8931 October 1989 SHARES AGREEMENT OTC

View Document

20/09/8920 September 1989 RETURN MADE UP TO 09/08/89; BULK LIST AVAILABLE SEPARATELY

View Document

12/09/8912 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

16/08/8916 August 1989 NC INC ALREADY ADJUSTED

View Document

11/08/8911 August 1989 £ NC 32000000/50000000 26/

View Document

11/08/8911 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/8921 July 1989 LISTING OF PARTICULARS

View Document

07/07/897 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/8919 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/8928 February 1989 COMPANY NAME CHANGED MARSHALLS HALIFAX PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 01/03/89

View Document

02/11/882 November 1988 WD 21/10/88 AD 07/10/88--------- PREMIUM £ SI [email protected]=31709

View Document

06/09/886 September 1988 NEW DIRECTOR APPOINTED

View Document

01/09/881 September 1988 RETURN MADE UP TO 10/08/88; BULK LIST AVAILABLE SEPARATELY

View Document

25/08/8825 August 1988 WD 01/08/88 AD 21/07/88--------- £ SI [email protected]=4080

View Document

25/08/8825 August 1988 WD 15/07/88 AD 05/07/88--------- £ SI 3672@1=3672

View Document

25/08/8825 August 1988 WD 01/08/88 AD 08/07/88--------- £ SI [email protected]=2350210

View Document

25/08/8825 August 1988 WD 01/08/88 AD 08/07/88--------- £ SI [email protected]=2859769

View Document

25/08/8825 August 1988 WD 01/08/88 AD 08/07/88--------- £ SI [email protected]=7413140

View Document

23/08/8823 August 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

08/08/888 August 1988 NC INC ALREADY ADJUSTED 18/06/88

View Document

08/08/888 August 1988 £ NC 12000000/32000000

View Document

08/08/888 August 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/06/88

View Document

20/07/8820 July 1988 LISTING OF PARTICULARS

View Document

18/05/8818 May 1988 WD 15/04/88 AD 14/03/88--------- PREMIUM £ SI [email protected]=342

View Document

18/05/8818 May 1988 RETURN OF ALLOTMENTS

View Document

20/04/8820 April 1988 NEW DIRECTOR APPOINTED

View Document

03/03/883 March 1988 WD 28/01/88 AD 13/01/88--------- PREMIUM £ SI [email protected]=693

View Document

08/02/888 February 1988 WD 11/01/88 AD 27/11/87--------- PREMIUM £ SI [email protected]=1559

View Document

02/12/872 December 1987 WD 11/11/87 AD 07/09/87--------- £ SI [email protected]=17124

View Document

17/11/8717 November 1987 RETURN OF ALLOTMENTS

View Document

18/09/8718 September 1987 RETURN MADE UP TO 10/08/87; BULK LIST AVAILABLE SEPARATELY

View Document

09/09/879 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

17/06/8717 June 1987 RETURN OF ALLOTMENTS

View Document

03/06/873 June 1987 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/06/873 June 1987 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

07/01/877 January 1987 RETURN OF ALLOTMENTS

View Document

25/11/8625 November 1986 RETURN OF ALLOTMENTS

View Document

13/09/8613 September 1986 RETURN MADE UP TO 11/08/86; FULL LIST OF MEMBERS

View Document

03/09/863 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

14/08/8614 August 1986 RETURN OF ALLOTMENTS

View Document

01/08/861 August 1986 OTHER RESOLUTION

View Document

23/05/8623 May 1986 RETURN OF ALLOTMENTS

View Document

20/08/8520 August 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

23/08/8423 August 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

01/09/831 September 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

28/09/8228 September 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

19/10/8119 October 1981 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

13/10/8113 October 1981 ANNUAL RETURN MADE UP TO 21/09/81

View Document

06/10/816 October 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

06/10/816 October 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

25/09/8025 September 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

22/09/8022 September 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

27/10/7827 October 1978 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

View Document

04/10/724 October 1972 NEW SECRETARY APPOINTED

View Document

16/01/6416 January 1964 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/01/64

View Document

28/04/5028 April 1950 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company