MARSHALL BROTHERS BUILDERS AND CONTRACTORS LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/02/1223 February 2012 APPLICATION FOR STRIKING-OFF

View Document

10/06/1110 June 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/09/103 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH MARSHALL / 01/03/2010

View Document

06/10/096 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: G OFFICE CHANGED 19/10/07 4A CHAPEL LANE NORTH HYKEHAM LINCOLN LN6 9QZ

View Document

22/06/0722 June 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 NEW SECRETARY APPOINTED

View Document

05/03/075 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/079 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

29/06/0129 June 2001 COMPANY NAME CHANGED RHOMAR DEVELOPMENTS (LINCOLN) LI MITED CERTIFICATE ISSUED ON 29/06/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 SECRETARY RESIGNED

View Document

13/04/9913 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/9926 March 1999 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