MARSH LANE AUTO'S LIMITED

Company Documents

DateDescription
02/03/102 March 2010 STRUCK OFF AND DISSOLVED

View Document

17/11/0917 November 2009 FIRST GAZETTE

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/08/043 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

03/05/033 May 2003 SECRETARY RESIGNED

View Document

03/05/033 May 2003 REGISTERED OFFICE CHANGED ON 03/05/03 FROM: UNIT 19 TOLSON MILL INDUSTRIAL ESTATE FAZELEY TAMWORTH B78 3QB

View Document

03/05/033 May 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 14/01/03

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED

View Document

14/01/0314 January 2003 FIRST GAZETTE

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

09/01/029 January 2002 COMPANY NAME CHANGED WINSOME CONTRACTS LIMITED CERTIFICATE ISSUED ON 09/01/02

View Document

23/07/0123 July 2001 Incorporation

View Document

23/07/0123 July 2001 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