MARCHPOLE GROUP LIMITED

Company Documents

DateDescription
13/08/1013 August 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/05/1013 May 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

03/01/103 January 2010 AUDITOR'S RESIGNATION

View Document

24/12/0924 December 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/11/2009:LIQ. CASE NO.1

View Document

12/11/0912 November 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

25/06/0925 June 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/05/2009:LIQ. CASE NO.1

View Document

27/02/0927 February 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/09 FROM: 19-20 BERNERS STREET LONDON W1T 3LW

View Document

14/01/0914 January 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

06/01/096 January 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 8

View Document

06/01/096 January 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 7

View Document

19/11/0819 November 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009009,00008687

View Document

20/08/0820 August 2008 DIRECTOR RESIGNED JOHN MACAULAY

View Document

16/06/0816 June 2008 DIRECTOR RESIGNED MARCHPOLE HOLDINGS PLC

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED JOHN MACAULAY

View Document

24/04/0824 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

29/08/0729 August 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

04/08/074 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 AUDITOR'S RESIGNATION

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/12/0529 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0314 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/12/0211 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0210 September 2002 SECRETARY RESIGNED

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 SECRETARY RESIGNED

View Document

03/04/023 April 2002 NEW SECRETARY APPOINTED

View Document

08/03/028 March 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/07/0120 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/008 September 2000 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 REGISTERED OFFICE CHANGED ON 12/07/00 FROM: G OFFICE CHANGED 12/07/00 19-20 BERNERS STREET LONDON W1P 3DD

View Document

03/05/003 May 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 02/01/99

View Document

22/07/9922 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM: G OFFICE CHANGED 15/07/99 2 BERNERS STREET LONDON W1P 4BA

View Document

27/05/9927 May 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

12/05/9912 May 1999 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 AUDITOR'S RESIGNATION

View Document

22/02/9922 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 AUDITOR'S RESIGNATION

View Document

03/08/973 August 1997 AUDITOR'S RESIGNATION

View Document

22/05/9722 May 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/972 May 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 05/04/97

View Document

02/05/972 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

02/05/972 May 1997 DIRECTOR RESIGNED

View Document

02/05/972 May 1997 REGISTERED OFFICE CHANGED ON 02/05/97 FROM: G OFFICE CHANGED 02/05/97 BDO STOY HAYWARD 8 BAKER STREET LONDON W1M 1DA

View Document

13/03/9713 March 1997 ALTER MEM AND ARTS 11/03/97

View Document

13/03/9713 March 1997 REREGISTRATION PLC-PRI 11/03/97

View Document

13/03/9713 March 1997 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

13/03/9713 March 1997 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

13/03/9713 March 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/03/9712 March 1997 NEW SECRETARY APPOINTED

View Document

12/03/9712 March 1997 SECRETARY RESIGNED

View Document

10/03/9710 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/9725 February 1997 RE SHARES 17/02/97

View Document

25/02/9725 February 1997 RE SHARES 17/02/97

View Document

25/02/9725 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9725 February 1997 ADOPT MEM AND ARTS 17/02/97

View Document

25/02/9725 February 1997 RE SHARES 17/02/97

View Document

24/02/9724 February 1997 SUB DIV 17/02/97

View Document

24/02/9724 February 1997 S-DIV CONVE 17/02/97

View Document

24/02/9724 February 1997 NC INC ALREADY ADJUSTED 17/02/97

View Document

24/02/9724 February 1997 � NC 51000/101000 17/02/97

View Document

24/02/9724 February 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/02/97

View Document

24/02/9724 February 1997 CONVE 17/02/97

View Document

24/02/9724 February 1997 ADOPT MEM AND ARTS 17/02/97

View Document

06/01/976 January 1997 INTERIM ACCOUNTS MADE UP TO 30/11/96

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

10/07/9610 July 1996 REGISTERED OFFICE CHANGED ON 10/07/96 FROM: G OFFICE CHANGED 10/07/96 58-60 BERNERS STREET LONDON W1P 4JS

View Document

25/04/9625 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9625 April 1996 RETURN MADE UP TO 11/04/96; NO CHANGE OF MEMBERS

View Document

13/11/9513 November 1995 AUDITOR'S RESIGNATION

View Document

18/09/9518 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/9518 September 1995

View Document

31/05/9531 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

20/04/9520 April 1995 RETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 � IC 50010/25010 27/10/94 � SR 25000@1=25000

View Document

10/01/9510 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

06/12/946 December 1994 POS 27/10/94

View Document

16/11/9416 November 1994 NEW DIRECTOR APPOINTED

View Document

29/10/9429 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9425 October 1994 DIRECTOR RESIGNED

View Document

25/10/9425 October 1994 DIRECTOR RESIGNED

View Document

25/10/9425 October 1994 AUDITOR'S RESIGNATION

View Document

25/10/9425 October 1994 ALTER MEM AND ARTS 21/10/94

View Document

06/08/946 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

20/04/9420 April 1994 RETURN MADE UP TO 11/04/94; NO CHANGE OF MEMBERS

View Document

20/04/9420 April 1994

View Document

20/04/9420 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/9329 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

20/04/9320 April 1993

View Document

20/04/9320 April 1993 RETURN MADE UP TO 11/04/93; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9212 August 1992

View Document

12/08/9212 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/9228 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

16/04/9216 April 1992 REGISTERED OFFICE CHANGED ON 16/04/92

View Document

16/04/9216 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9216 April 1992 RETURN MADE UP TO 11/04/92; NO CHANGE OF MEMBERS

View Document

16/04/9216 April 1992

View Document

20/05/9120 May 1991 RETURN MADE UP TO 11/04/91; NO CHANGE OF MEMBERS

View Document

20/05/9120 May 1991

View Document

12/05/9112 May 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

15/10/9015 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/08/906 August 1990 RETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990

View Document

24/07/9024 July 1990 AUDITORS' STATEMENT

View Document

24/07/9024 July 1990 AUDITORS' REPORT

View Document

24/07/9024 July 1990 BALANCE SHEET

View Document

24/07/9024 July 1990 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

24/07/9024 July 1990 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

24/07/9024 July 1990 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

24/07/9024 July 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/07/9024 July 1990 REREGISTRATION PRI-PLC 29/06/90

View Document

25/09/8925 September 1989 COMPANY NAME CHANGED YVES ST. LAURENT MENSWEAR U.K. L IMITED CERTIFICATE ISSUED ON 26/09/89

View Document

12/05/8912 May 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

12/05/8912 May 1989 RETURN MADE UP TO 23/03/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 � NC 10000/50100

View Document

03/05/893 May 1989 �4504 30/12/88

View Document

06/12/886 December 1988 COMPANY NAME CHANGED MARCHPOLE LIMITED CERTIFICATE ISSUED ON 07/12/88

View Document

08/06/888 June 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

08/06/888 June 1988 29/04/88 FULL LIST NOF

View Document

12/11/8712 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

12/11/8712 November 1987 RETURN MADE UP TO 13/08/87; FULL LIST OF MEMBERS

View Document

14/03/8714 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/8714 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/8619 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8624 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

24/10/8624 October 1986 RETURN MADE UP TO 19/09/86; FULL LIST OF MEMBERS

View Document

20/06/7320 June 1973 CERTIFICATE OF INCORPORATION

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