KEATS MARSHALL BENDALL LTD.

Company Documents

DateDescription
12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 PREVSHO FROM 24/04/2014 TO 31/03/2014

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STUART MOTT / 03/11/2014

View Document

28/08/1428 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 24 April 2013

View Document

07/10/137 October 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM
JULIUS CAESAR HOUSE
66 HIGH STREET
ALTON
HAMPSHIRE
GU34 1ET

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD BENDALL

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BENDALL

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARSHALL

View Document

03/05/133 May 2013 PREVEXT FROM 31/03/2013 TO 24/04/2013

View Document

03/05/133 May 2013 DIRECTOR APPOINTED ELLIOT TRODD

View Document

03/05/133 May 2013 DIRECTOR APPOINTED GERALD COLQUHOUN PRICE

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR ROBERT STUART MOTT

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/11/1214 November 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

08/08/128 August 2012 PREVSHO FROM 30/09/2012 TO 31/03/2012

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

28/03/1228 March 2012 PREVSHO FROM 30/04/2012 TO 30/09/2011

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

22/10/1122 October 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

05/10/105 October 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

28/08/0928 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

04/10/064 October 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

20/12/0520 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

06/10/996 October 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

02/10/982 October 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

28/11/9728 November 1997 RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

23/09/9723 September 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/09/9722 September 1997 COMPANY NAME CHANGED
MARSHALL BENDALL (FINANCIAL SERV
ICES) LIMITED
CERTIFICATE ISSUED ON 23/09/97

View Document

07/11/967 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

15/08/9615 August 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS

View Document

16/12/9416 December 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

03/08/943 August 1994 RETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS

View Document

13/12/9313 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

24/08/9324 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/08/9324 August 1993 RETURN MADE UP TO 10/08/93; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

02/09/922 September 1992 RETURN MADE UP TO 10/08/92; NO CHANGE OF MEMBERS

View Document

07/11/917 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

25/10/9125 October 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

08/10/908 October 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

26/01/9026 January 1990 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 REGISTERED OFFICE CHANGED ON 23/02/89 FROM:
28 BROAD STREET, ALRESFORD, HAMPSHIRE, SO 249

View Document

23/02/8923 February 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

23/02/8923 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

23/02/8923 February 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/02/8818 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/8818 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/8818 February 1988 REGISTERED OFFICE CHANGED ON 18/02/88 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

07/02/887 February 1988 ALTER MEM AND ARTS 161187

View Document

03/02/883 February 1988 COMPANY NAME CHANGED
LEGENDCALL LIMITED
CERTIFICATE ISSUED ON 04/02/88

View Document

29/10/8729 October 1987 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