BOB MARSHALL LIMITED

Company Documents

DateDescription
16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM
51 MILL ROAD
SOUTHPORT
MERSEYSIDE
PR8 3HU
ENGLAND

View Document

21/09/1321 September 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/08/1329 August 2013 APPLICATION FOR STRIKING-OFF

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM
5 HAZELWOOD DRIVE
HESKETH BANK
PRESTON
PR4 6PJ
UNITED KINGDOM

View Document

28/06/1328 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR ROBERT JOHN HAROLD MARSHALL

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MISS THERESA MCADAM

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM
176A LORD STREET
SOUTHPORT
MERSEYSIDE
PR9 0QG

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/08/113 August 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

01/08/111 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/07/1029 July 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CARL MARSHALL / 28/07/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR JEANETTE MARSHALL

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED MR ROBERT CARL MARSHALL

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED SECRETARY ROBERT MARSHALL

View Document

30/09/0930 September 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/08/078 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM:
9A UNION STREET
SOUTHPORT
PR9 0QF

View Document

12/09/0512 September 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 COMPANY NAME CHANGED
HYGARTH ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 07/09/05

View Document

13/06/0513 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

24/03/0324 March 2003 REGISTERED OFFICE CHANGED ON 24/03/03 FROM:
18 CHERRY VALE
HESKETH BANK
PRESTON
LANCASHIRE PR4 6PE

View Document

11/02/0311 February 2003 REGISTERED OFFICE CHANGED ON 11/02/03 FROM:
33 ARNDALE
BEECHWOOD
RUNCORN
CHESHIRE WA7 3HR

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 SECRETARY RESIGNED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 REGISTERED OFFICE CHANGED ON 29/08/02 FROM:
CORPORATE ADMINISTRATION SERVICE
SUITE 303 3RD FLOOR
THE CORN EXCHANGE DRURY LANE
LIVERPOOL L2 7QL

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

08/08/028 August 2002 REGISTERED OFFICE CHANGED ON 08/08/02

View Document

08/08/028 August 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/08/028 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/08/0130 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 REGISTERED OFFICE CHANGED ON 04/04/01 FROM:
HARRINGTON CHAMBERS
26 NORTH JOHN STREET
LIVERPOOL
MERSEYSIDE L2 9RU

View Document

28/07/0028 July 2000 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