MARSHALLS MOTOR VEHICLE ENGINEERS LIMITED

Company Documents

DateDescription
15/05/1415 May 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/02/1418 February 2014 Annual return made up to 2 November 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/11/129 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAHAM MARSHALL / 15/02/2012

View Document

16/02/1216 February 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSAN LYNNE MARSHALL / 15/02/2012

View Document

16/02/1216 February 2012 Annual return made up to 2 November 2011 with full list of shareholders

View Document

22/12/1122 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

29/11/1029 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

25/11/1025 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

02/01/102 January 2010 Annual return made up to 2 November 2009 with full list of shareholders

View Document

14/11/0914 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

08/10/098 October 2009 Annual return made up to 2 November 2008 with full list of shareholders

View Document

21/11/0821 November 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

25/09/0725 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: UNITS 3 & 4 FARRINGTON COURT FARRINGTON ROAD INDUSTRIAL ESTATE BURNLEY LANCASHIRE BB11 5SS

View Document

15/08/0615 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 28/02/06

View Document

28/11/0528 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 NEW SECRETARY APPOINTED

View Document

11/11/0411 November 2004 SECRETARY RESIGNED

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 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