MARLEE METALS AND SKIP HIRE LIMITED

Company Documents

DateDescription
25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM
UNIT 17 MARTIN ROAD, TREMORFA INDUSTRIAL ESTATE
TREMORFA
CARDIFF
CF24 5SD
UNITED KINGDOM

View Document

19/05/1019 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

01/05/091 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM, WHITEHAVEN MILL LANE, CASTLETON, CARDIFF, CF3 2UT, UNITED KINGDOM

View Document

30/04/0930 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM, CEDAR HOUSE, HAZELL DRIVE, NEWPORT, SOUTH WALES, NP10 8FY

View Document

26/06/0826 June 2008 ORDER OF COURT TO WIND UP

View Document

07/09/077 September 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/064 December 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM:
88A COWBRIDGE ROAD EAST, CANTON, CARDIFF, CF11 9DX

View Document

01/06/061 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM:
CEDAR COURT, HAZELL DRIVE, NEWPORT, NP10 8FY

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM:
8 GILBERT PLACE, MYNACHDY, CARDIFF, SOUTH GLAMORGAN CF4 3HR

View Document

26/08/0526 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/09/041 September 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

21/08/0321 August 2003 RETURN MADE UP TO 11/08/03; NO CHANGE OF MEMBERS

View Document

20/08/0220 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0220 August 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9827 August 1998 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 COMPANY NAME CHANGED
MARLEE METALS LIMITED
CERTIFICATE ISSUED ON 25/06/98

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 20/08/97; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 REGISTERED OFFICE CHANGED ON 17/02/97 FROM:
32A SANDERLING DRIVE, ST MELLONS, CARDIFF, CF3 0DH

View Document

12/02/9712 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

29/08/9529 August 1995 RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

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

26/09/9426 September 1994 RETURN MADE UP TO 20/08/94; NO CHANGE OF MEMBERS

View Document

04/08/944 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

03/09/933 September 1993 RETURN MADE UP TO 20/08/93; NO CHANGE OF MEMBERS

View Document

20/07/9320 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

13/02/9313 February 1993 AUDITOR'S RESIGNATION

View Document

11/02/9311 February 1993 AUDITOR'S RESIGNATION

View Document

17/09/9217 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

09/09/929 September 1992 RETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS

View Document

09/09/929 September 1992 REGISTERED OFFICE CHANGED ON 09/09/92

View Document

10/10/9110 October 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

10/10/9110 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

12/09/9112 September 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

12/09/9112 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/09/9112 September 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/01/9024 January 1990 ALTER MEM AND ARTS 13/01/90

View Document

18/09/8718 September 1987 ALTER MEM AND ARTS 010987

View Document

18/09/8718 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8718 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/8718 September 1987 REGISTERED OFFICE CHANGED ON 18/09/87 FROM:
110 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN
CF4 3LY

View Document

16/09/8716 September 1987 COMPANY NAME CHANGED
WEADELL LIMITED
CERTIFICATE ISSUED ON 17/09/87

View Document

20/08/8720 August 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