MARSDEN WALKER LIMITED

Company Documents

DateDescription
06/05/126 May 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/02/126 February 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/12/116 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2011

View Document

07/06/117 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/05/2011

View Document

06/12/106 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2010

View Document

05/12/095 December 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/12/095 December 2009 STATEMENT OF AFFAIRS/4.19

View Document

05/12/095 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 164A DERBY ROAD STAPLEFORD NOTTINGHAM NG9 7AY

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR CATHERINE WALKER

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED SECRETARY NICHOLAS WALKER

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED MRS CHRISTINE MARIE MARSDEN

View Document

10/03/0910 March 2009 SECRETARY APPOINTED MR NEIL MARTYN TURNER

View Document

02/03/092 March 2009 SECRETARY APPOINTED MR NICHOLAS JOSEPH WALKER

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED SECRETARY CATHERINE WALKER

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR NEIL TURNER

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTINE MARSDEN

View Document

01/12/081 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0719 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0719 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/12/0619 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: 56 FRIAR GATE DERBY DERBYSHIRE DE1 1DF

View Document

18/08/0518 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/046 December 2004 DIV 23/08/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

06/12/046 December 2004 DIVIDE SHARES 23/08/04

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 2 BISCAY COURT OAKWOOD DERBY DE21 2SG

View Document

08/01/048 January 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 NEW SECRETARY APPOINTED

View Document

09/05/039 May 2003 VARYING SHARE RIGHTS AND NAMES

View Document

09/05/039 May 2003 SECRETARY RESIGNED

View Document

09/05/039 May 2003

View Document

09/05/039 May 2003 NC INC ALREADY ADJUSTED 30/04/03

View Document

09/05/039 May 2003 £ NC 100/200 30/04/03

View Document

09/05/039 May 2003 Resolutions

View Document

09/05/039 May 2003 Resolutions

View Document

09/05/039 May 2003

View Document

06/05/036 May 2003 COMPANY NAME CHANGED WALKER ACCOUNTANCY LIMITED CERTIFICATE ISSUED ON 06/05/03

View Document

17/12/0217 December 2002 NEW SECRETARY APPOINTED

View Document

17/12/0217 December 2002 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

28/11/0228 November 2002 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