MARSHALL GROVES LIMITED

Company Documents

DateDescription
08/08/128 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/05/128 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2012

View Document

08/05/128 May 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

27/02/1227 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2012

View Document

30/08/1130 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2011

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM REAY

View Document

01/03/111 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2011

View Document

25/08/1025 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2010

View Document

19/02/1019 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2010

View Document

20/08/0920 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2009

View Document

24/03/0924 March 2009 INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR

View Document

09/02/099 February 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

09/02/099 February 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/08/0815 August 2008 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

15/08/0815 August 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/08/2008

View Document

06/05/086 May 2008 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

30/04/0830 April 2008 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

16/04/0816 April 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

28/03/0828 March 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

21/02/0821 February 2008 APPOINTMENT OF ADMINISTRATOR

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: EDMUND HOUSE 233 EDMUND ROAD SHEFFIELD SOUTH YORKSHIRE S2 4EL

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: OMNIA ONE QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DG

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

10/11/0510 November 2005

View Document

10/11/0510 November 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05 FROM: 120 HUTCLIFFEWOOD ROAD SHEFFIELD S YORKS S8 0FA

View Document

13/09/0513 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

13/09/0513 September 2005 SECRETARY RESIGNED

View Document

13/09/0513 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 COMPANY NAME CHANGED HUISH ASSOCIATES LIMITED CERTIFICATE ISSUED ON 07/09/05

View Document

11/05/0411 May 2004 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