MARSHALLS BUTTONS AND TRIMMINGS LIMITED

Company Documents

DateDescription
10/10/1310 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/07/1310 July 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

31/05/1231 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

31/05/1231 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2011:LIQ. CASE NO.1

View Document

07/06/117 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/05/2011:LIQ. CASE NO.1

View Document

13/08/1013 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUI MARSHALL / 12/08/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS MARSHALL / 12/08/2010

View Document

12/08/1012 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUI MARSHALL / 12/08/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUI MARSHALL / 12/08/2010

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 45 KNOWL STREET STALYBRIDGE CHESHIRE SK15 3AW

View Document

19/05/1019 May 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

19/05/1019 May 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

19/05/1019 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00002340

View Document

07/09/097 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACQUI MARSHALL / 17/08/2009

View Document

07/09/097 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACQUI MARSHALL / 17/08/2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/07/0815 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

09/07/089 July 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 DIRECTOR APPOINTED YVETTE MARSHALL

View Document

12/12/0712 December 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/06/075 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0630 August 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: G OFFICE CHANGED 16/09/05 _, WATERS FARM AUSTWICK LANCASTER LANCASHIRE LA2 8AE

View Document

16/09/0516 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: G OFFICE CHANGED 26/08/05 45 KNOWL STREET STALYBRIDGE SK15 3AW

View Document

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

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/08/043 August 2004 REGISTERED OFFICE CHANGED ON 03/08/04 FROM: G OFFICE CHANGED 03/08/04 SAMUEL HOUSE ,47 DUTTON STREET MANCHESTER M3 1LF

View Document

08/04/048 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/05/0317 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

01/07/971 July 1997 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/971 July 1997 SECRETARY RESIGNED

View Document

25/06/9725 June 1997 � IC 5000/2500 30/05/97 � SR 2500@1=2500

View Document

16/06/9716 June 1997 PURCH UP TO 18 MTHS 30/05/97

View Document

31/05/9731 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/978 May 1997 RETURN MADE UP TO 16/04/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

17/05/9617 May 1996 RETURN MADE UP TO 16/04/96; NO CHANGE OF MEMBERS

View Document

10/04/9610 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 16/04/95; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

15/06/9415 June 1994

View Document

15/06/9415 June 1994 RETURN MADE UP TO 16/04/94; NO CHANGE OF MEMBERS

View Document

07/04/947 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

23/06/9323 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

04/06/934 June 1993 REGISTERED OFFICE CHANGED ON 04/06/93

View Document

04/06/934 June 1993 RETURN MADE UP TO 16/04/93; NO CHANGE OF MEMBERS

View Document

04/06/934 June 1993

View Document

03/08/923 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

07/07/927 July 1992

View Document

07/07/927 July 1992 RETURN MADE UP TO 16/04/92; FULL LIST OF MEMBERS

View Document

07/07/927 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/927 July 1992 REGISTERED OFFICE CHANGED ON 07/07/92

View Document

10/06/9110 June 1991 RETURN MADE UP TO 16/04/91; NO CHANGE OF MEMBERS

View Document

10/06/9110 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

10/06/9110 June 1991

View Document

13/08/9013 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

13/08/9013 August 1990 RETURN MADE UP TO 16/04/90; NO CHANGE OF MEMBERS

View Document

07/04/897 April 1989 RETURN MADE UP TO 09/03/89; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

16/02/8916 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

16/02/8916 February 1989 RETURN MADE UP TO 20/09/88; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/8715 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

15/10/8715 October 1987 RETURN MADE UP TO 16/09/87; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 WD 07/10/87 AD 02/09/87--------- � SI 4900@1=4900 � IC 100/5000

View Document

02/10/872 October 1987 ALLOTMENT OF SHARES

View Document

26/06/8726 June 1987 RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS

View Document

11/02/8711 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/8711 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/8730 January 1987 NEW DIRECTOR APPOINTED

View Document

30/01/8730 January 1987 REGISTERED OFFICE CHANGED ON 30/01/87 FROM: G OFFICE CHANGED 30/01/87 36 CHARLOTTE STREET MANCHESTER M1 4FB

View Document

07/01/877 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

01/10/861 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8614 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/84

View Document

29/09/8329 September 1983 ALLOTMENT OF SHARES

View Document


More Company Information