VION SUBCO MFG LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

20/04/2320 April 2023 Court order

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

06/05/156 May 2015 SECTION 519

View Document

23/04/1523 April 2015 SPECIAL RESOLUTION TO WIND UP

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM
UNIT 1.18 ALBA INNOVATION CENTRE
ALBA CAMPUS
LIVINGSTON
SCOTLAND
EH54 7GA

View Document

24/02/1524 February 2015 24/02/15 STATEMENT OF CAPITAL GBP 1.00

View Document

24/02/1524 February 2015 REDUCE ISSUED CAPITAL 23/02/2015

View Document

24/02/1524 February 2015 SOLVENCY STATEMENT DATED 23/02/15

View Document

24/02/1524 February 2015 STATEMENT BY DIRECTORS

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/02/144 February 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/01/1415 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37

View Document

15/01/1415 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM
7 BAIN SQUARE
KIRKTON CAMPUS
LIVINGSTON
EH54 7DQ

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARK STEVEN

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR LEON BARRY ABBITT

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER MILLER

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR LOUIS VERNAUS

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR MAARTEN KUSTERS

View Document

04/04/134 April 2013 COMPANY NAME CHANGED MARSHALL FOOD GROUP LIMITED CERTIFICATE ISSUED ON 04/04/13

View Document

05/02/135 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

12/10/1212 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36

View Document

12/10/1212 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MAARTEN KUSTERS

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHRISTIAANSE

View Document

20/01/1220 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MARK STEVEN

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

20/01/1120 January 2011 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MILLER / 14/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONIUS LAMMERS

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RONALD WILLIAM FRANCIS / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIUS MATHEUS MARIA LAMMERS / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED MR LOUIS ANTOINE MARIA VERNAUS

View Document

10/07/0910 July 2009 CURREXT FROM 22/11/2009 TO 31/12/2009

View Document

14/05/0914 May 2009 FULL ACCOUNTS MADE UP TO 22/11/08

View Document

05/03/095 March 2009 DIRECTOR APPOINTED STEPHEN RONALD WILLIAM FRANCIS

View Document

28/02/0928 February 2009 SECT 175(5)(A) CA2006 19/02/2009

View Document

09/02/099 February 2009 SECRETARY'S PARTICULARS MAWLAW SECRETARIES LIMITED

View Document

05/02/095 February 2009 DIRECTOR'S PARTICULARS ANTHONY CHRISTIAANSE

View Document

05/02/095 February 2009 DIRECTOR'S PARTICULARS ANTONIUS LAMMERS

View Document

04/02/094 February 2009 DIRECTOR'S PARTICULARS ANTONIUS LAMMERS

View Document

05/01/095 January 2009 DIRECTOR APPOINTED ANTONIUS MATHEUS MARIA LAMMERS

View Document

05/01/095 January 2009 DIRECTOR APPOINTED PETER JOHN MILLER

View Document

31/12/0831 December 2008 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 DIRECTOR RESIGNED DAVID SIMS

View Document

09/09/089 September 2008 AUDITOR'S RESIGNATION

View Document

03/09/083 September 2008 DIRECTOR APPOINTED DAVID JOHN SIMS

View Document

03/09/083 September 2008 CURRSHO FROM 30/11/2008 TO 22/11/2008

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/08 FROM: 20 QUEENS ROAD ABERDEEN AB15 4ZT

View Document

19/08/0819 August 2008 DIRECTOR RESIGNED IAIN IMRAY

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED ANTHONY MARTIN CHRISTIAANSE

View Document

19/08/0819 August 2008 SECRETARY APPOINTED MAWLAW SECRETARIES LIMITED

View Document

19/08/0819 August 2008 DIRECTOR RESIGNED ALFRED DUNCAN

View Document

19/08/0819 August 2008 SECRETARY RESIGNED MACLAY MURRAY & SPENS LLP

View Document

18/08/0818 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29

View Document

18/08/0818 August 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

15/08/0815 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31

View Document

15/08/0815 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33

View Document

15/08/0815 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32

View Document

15/08/0815 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27

View Document

15/08/0815 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35

View Document

15/08/0815 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34

View Document

30/05/0830 May 2008 CURREXT FROM 31/05/2008 TO 30/11/2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 DEC MORT/CHARGE *****

View Document

23/01/0823 January 2008 DEC MORT/CHARGE *****

View Document

23/01/0823 January 2008 DEC MORT/CHARGE *****

View Document

23/01/0823 January 2008 DEC MORT/CHARGE *****

View Document

23/01/0823 January 2008 DEC MORT/CHARGE *****

View Document

23/01/0823 January 2008 DEC MORT/CHARGE *****

View Document

23/01/0823 January 2008 DEC MORT/CHARGE *****

View Document

23/01/0823 January 2008 DEC MORT/CHARGE *****

View Document

23/01/0823 January 2008 DEC MORT/CHARGE *****

View Document

23/01/0823 January 2008 DEC MORT/CHARGE *****

View Document

23/01/0823 January 2008 DEC MORT/CHARGE *****

View Document

06/07/076 July 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

18/06/0718 June 2007 NC INC ALREADY ADJUSTED 23/04/07

View Document

18/06/0718 June 2007 � NC 36000000/49755425 23/

View Document

18/06/0718 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/0718 June 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/06/0713 June 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 PARTIC OF MORT/CHARGE *****

View Document

13/06/0713 June 2007 PARTIC OF MORT/CHARGE *****

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 VARYING SHARE RIGHTS AND NAMES

View Document

09/06/069 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/066 June 2006 CONVE 26/05/06

View Document

06/06/066 June 2006 VARYING SHARE RIGHTS AND NAMES

View Document

06/06/066 June 2006 CONVE 26/05/06

View Document

06/06/066 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

20/03/0520 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/042 July 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/05/03

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

22/10/0322 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

13/04/0313 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0313 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0313 April 2003 S386 DISP APP AUDS 20/03/03

View Document

13/04/0313 April 2003 S80A AUTH TO ALLOT SEC 20/03/03

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 NC INC ALREADY ADJUSTED 31/05/02

View Document

27/06/0227 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0224 May 2002 AUDITOR'S RESIGNATION

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

21/12/0121 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0121 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ALTER ARTICLES 26/05/00

View Document

25/08/0025 August 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/05/00

View Document

25/08/0025 August 2000 NC INC ALREADY ADJUSTED 26/05/00

View Document

25/08/0025 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/001 March 2000 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/05/99

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

03/02/003 February 2000 DEC MORT/CHARGE *****

View Document

18/01/0018 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/05/99

View Document

19/08/9919 August 1999 � NC 16000000/22000000 28/05/99

View Document

19/08/9919 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/9919 August 1999 ALTER MEM AND ARTS 28/05/99

View Document

06/08/996 August 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

19/04/9919 April 1999 S366A DISP HOLDING AGM 01/04/99

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 PARTIC OF MORT/CHARGE *****

View Document

10/03/9910 March 1999 PARTIC OF MORT/CHARGE *****

View Document

17/02/9917 February 1999 PARTIC OF MORT/CHARGE *****

View Document

17/02/9917 February 1999 PARTIC OF MORT/CHARGE *****

View Document

17/02/9917 February 1999 PARTIC OF MORT/CHARGE *****

View Document

17/02/9917 February 1999 PARTIC OF MORT/CHARGE *****

View Document

04/02/994 February 1999 ADOPT MEM AND ARTS 29/01/99

View Document

04/02/994 February 1999 � NC 6000000/16000000 29/01/99

View Document

04/02/994 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/994 February 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/01/99

View Document

04/02/994 February 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/01/9927 January 1999 S366A DISP HOLDING AGM 20/01/99

View Document

14/01/9914 January 1999 RETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 DEC MORT/CHARGE *****

View Document

12/12/9812 December 1998 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 NEW SECRETARY APPOINTED

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 AUDITOR'S RESIGNATION

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 AUDITORS RESIGNATION STATEMENT

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 REGISTERED OFFICE CHANGED ON 16/09/98 FROM: G OFFICE CHANGED 16/09/98 NEWBRIDGE MIDLOTHIAN EH28 8SW

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 SECRETARY RESIGNED

View Document

04/09/984 September 1998 PARTIC OF MORT/CHARGE *****

View Document

12/08/9812 August 1998 PARTIC OF MORT/CHARGE *****

View Document

29/07/9829 July 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

27/04/9827 April 1998 PARTIC OF MORT/CHARGE *****

View Document

14/04/9814 April 1998 PARTIC OF MORT/CHARGE *****

View Document

14/04/9814 April 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

14/04/9814 April 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

23/01/9823 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/01/98

View Document

23/01/9823 January 1998 ADOPT MEM AND ARTS 15/01/98

View Document

23/01/9823 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/9823 January 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/01/98

View Document

21/01/9821 January 1998 RETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 PARTIC OF MORT/CHARGE *****

View Document

10/12/9710 December 1997 PARTIC OF MORT/CHARGE *****

View Document

08/12/978 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/974 December 1997 ALTER MEM AND ARTS 26/11/97

View Document

26/11/9726 November 1997 DEC MORT/CHARGE *****

View Document

26/11/9726 November 1997 DEC MORT/CHARGE *****

View Document

26/11/9726 November 1997 DEC MORT/CHARGE *****

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 NEW SECRETARY APPOINTED

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 RETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS

View Document

26/07/9626 July 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 RETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

07/02/957 February 1995 RETURN MADE UP TO 11/01/95; NO CHANGE OF MEMBERS

View Document

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

View Document

01/01/951 January 1995 A selection of 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

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

View Document

06/05/946 May 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

14/03/9414 March 1994 NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9418 January 1994 RETURN MADE UP TO 11/01/94; NO CHANGE OF MEMBERS

View Document

14/06/9314 June 1993 PARTIC OF MORT/CHARGE *****

View Document

14/06/9314 June 1993 PARTIC OF MORT/CHARGE *****

View Document

14/06/9314 June 1993 PARTIC OF MORT/CHARGE *****

View Document

14/06/9314 June 1993 PARTIC OF MORT/CHARGE *****

View Document

11/05/9311 May 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

28/04/9328 April 1993 PARTIC OF MORT/CHARGE *****

View Document

09/02/939 February 1993 PARTIC OF MORT/CHARGE *****

View Document

09/02/939 February 1993 PARTIC OF MORT/CHARGE *****

View Document

09/02/939 February 1993 PARTIC OF MORT/CHARGE *****

View Document

04/02/934 February 1993 RETURN MADE UP TO 11/01/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 DEC MORT/CHARGE *****

View Document

02/02/932 February 1993 DEC MORT/CHARGE *****

View Document

02/02/932 February 1993 DEC MORT/CHARGE *****

View Document

02/02/932 February 1993 DEC MORT/CHARGE *****

View Document

02/02/932 February 1993 DEC MORT/CHARGE *****

View Document

02/02/932 February 1993 DEC MORT/CHARGE *****

View Document

02/02/932 February 1993 DEC MORT/CHARGE *****

View Document

02/02/932 February 1993 PARTIC OF MORT/CHARGE *****

View Document

29/07/9229 July 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

29/06/9229 June 1992 PARTIC OF MORT/CHARGE *****

View Document

26/06/9226 June 1992 PARTIC OF MORT/CHARGE *****

View Document

04/02/924 February 1992 RETURN MADE UP TO 11/01/92; FULL LIST OF MEMBERS

View Document

07/01/927 January 1992 PARTIC OF MORT/CHARGE 1057

View Document

01/10/911 October 1991 DIRECTOR RESIGNED

View Document

12/06/9112 June 1991 NC INC ALREADY ADJUSTED 12/04/91

View Document

12/06/9112 June 1991 SHARE CAPITALISATION 12/04/91

View Document

07/06/917 June 1991 COMPANY NAME CHANGED D.B. MARSHALL (NEWBRIDGE) LIMITE D CERTIFICATE ISSUED ON 09/06/91

View Document

01/06/911 June 1991 DIRECTOR RESIGNED

View Document

26/03/9126 March 1991 NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 NEW DIRECTOR APPOINTED

View Document

05/02/915 February 1991 RETURN MADE UP TO 11/01/91; NO CHANGE OF MEMBERS

View Document

05/02/915 February 1991 NEW DIRECTOR APPOINTED

View Document

14/12/9014 December 1990 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

13/11/9013 November 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

04/07/904 July 1990 NEW DIRECTOR APPOINTED

View Document

17/04/9017 April 1990 PARTIC OF MORT/CHARGE 4157

View Document

11/04/9011 April 1990 RETURN MADE UP TO 11/01/90; FULL LIST OF MEMBERS

View Document

18/03/9018 March 1990 NEW DIRECTOR APPOINTED

View Document

16/03/9016 March 1990 DIRECTOR RESIGNED

View Document

12/12/8912 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/8912 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/899 November 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/09/89

View Document

09/11/899 November 1989 NC INC ALREADY ADJUSTED 30/09/89

View Document

09/11/899 November 1989 ADOPT MEM AND ARTS 30/09/89

View Document

17/10/8917 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/8918 August 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

19/05/8919 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/04/894 April 1989 DIRECTOR RESIGNED

View Document

21/02/8921 February 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

14/02/8914 February 1989 DIRECTOR RESIGNED

View Document

14/11/8814 November 1988 NEW DIRECTOR APPOINTED

View Document

05/08/885 August 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

24/11/8724 November 1987 RETURN MADE UP TO 27/10/87; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 FULL GROUP ACCOUNTS MADE UP TO 30/09/86

View Document

30/06/8730 June 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

08/09/868 September 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

05/09/735 September 1973 NEW SECRETARY APPOINTED

View Document

22/09/5922 September 1959 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