MARSH VEHICLES LIMITED

Company Documents

DateDescription
27/03/1227 March 2012 STRUCK OFF AND DISSOLVED

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

08/06/118 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM BROOKLANDS HENNOCK ROAD EAST MARSH BARTON EXETER DEVON EX2 8NP

View Document

11/02/1111 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/02/1111 February 2011 COMPANY NAME CHANGED BROOKLANDS (EXETER) LIMITED CERTIFICATE ISSUED ON 11/02/11

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM 28 ALEXANDRA TERRACE EXMOUTH EX8 1BD

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN NIGHTINGALE / 01/10/2009

View Document

06/04/106 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 CURREXT FROM 31/03/2010 TO 31/08/2010

View Document

06/04/096 April 2009 DIRECTOR APPOINTED PAUL STEPHEN NIGHTINGALE

View Document

04/04/094 April 2009 S366A DISP HOLDING AGM 27/03/2009

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

16/03/0916 March 2009 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