F.A. MARJORAM & SONS LIMITED

Company Documents

DateDescription
29/12/1529 December 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/09/1515 September 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/09/153 September 2015 APPLICATION FOR STRIKING-OFF

View Document

25/06/1525 June 2015 PREVEXT FROM 31/03/2015 TO 31/05/2015

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA DRAGE / 04/11/2011

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN DRAGE / 04/11/2011

View Document

26/06/1326 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

26/06/1326 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN DRAGE / 04/11/2011

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1121 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/08/1017 August 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN DRAGE / 31/05/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA DRAGE / 31/05/2010

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06 FROM: 101 BRIDGE ROAD QULTON BROAD LOWESTOFT SUFFOLK NR32 3LN

View Document

30/06/0630 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 VARYING SHARE RIGHTS AND NAMES

View Document

27/04/0527 April 2005 £ NC 700/1000 18/03/05

View Document

27/04/0527 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0527 April 2005 NC INC ALREADY ADJUSTED 18/03/05

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9619 March 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/03/9619 March 1996 ADOPT MEM AND ARTS 22/02/96

View Document

08/03/968 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/965 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/953 July 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

05/05/955 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/06/947 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/06/938 June 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/11/9218 November 1992 NEW DIRECTOR APPOINTED

View Document

08/06/928 June 1992 RETURN MADE UP TO 05/06/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9220 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/06/9113 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/06/9113 June 1991 RETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS

View Document

20/11/9020 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/11/9020 November 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/10/894 October 1989 RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 REGISTERED OFFICE CHANGED ON 04/10/89 FROM: NO 148 BRIDGE ROAD, CULTON BROAD, LOWESTOFT NR33 9JT

View Document

15/12/8815 December 1988 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 DIRECTOR RESIGNED

View Document

15/12/8815 December 1988 RETURN MADE UP TO 25/10/88; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/8831 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

27/10/8827 October 1988 ALTER MEM AND ARTS 10/10/88

View Document

27/10/8827 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/8827 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/883 August 1988 £ IC 1000/700 £ SR 300@1=300

View Document

26/05/8826 May 1988 TERMS/CONTRACT 31/03/88

View Document

14/09/8714 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

26/03/8726 March 1987 ANNUAL RETURN MADE UP TO 06/08/86

View Document

17/09/8617 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/09/866 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

25/03/6325 March 1963 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information