MARSHALLS NEWCO NO. 8 LIMITED

Company Documents

DateDescription
29/08/1329 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/05/1329 May 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

06/08/126 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/06/2012

View Document

09/08/119 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/06/2011

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 5 OLD BAILEY LONDON EC4M 7AF

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM BIRKBY GRANGE 85 BIRKBY HALL ROAD HUDDERSFIELD WEST YORKSHIRE HD2 2YA

View Document

29/06/1029 June 2010 DECLARATION OF SOLVENCY

View Document

25/06/1025 June 2010 SPECIAL RESOLUTION TO WIND UP

View Document

25/06/1025 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/05/1024 May 2010 COMPANY NAME CHANGED THE GREAT BRITISH BOLLARD COMPANY LIMITED CERTIFICATE ISSUED ON 24/05/10

View Document

07/05/107 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/04/1027 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR KEITH ELSEY

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN BURRELL / 03/08/2009

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOLDEN / 03/08/2009

View Document

01/09/091 September 2009 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE BAXANDALL / 03/08/2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 SECRETARY APPOINTED CATHERINE BAXANDALL

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED SECRETARY IAN BURRELL

View Document

23/04/0823 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY ELIZABETH BLEASE

View Document

10/04/0810 April 2008 SECRETARY APPOINTED MR IAN DAVID BURRELL

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 SECRETARY RESIGNED

View Document

09/05/059 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 NEW SECRETARY APPOINTED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 REGISTERED OFFICE CHANGED ON 24/02/04 FROM: P O BOX 6 HIGH FLATWORTH TYNE TUNNEL TRADING ESTATE NORTH SHIELDS TYNE AND WEAR NE29 6LY

View Document

24/02/0424 February 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

24/02/0424 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0424 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 RETURN MADE UP TO 09/04/03; NO CHANGE OF MEMBERS

View Document

23/04/0323 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

31/10/0231 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/0218 October 2002 COMPANY NAME CHANGED NORTH EASTERN RUBBER COMPANY LIM ITED CERTIFICATE ISSUED ON 18/10/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 09/04/02; NO CHANGE OF MEMBERS

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

02/02/022 February 2002 REGISTERED OFFICE CHANGED ON 02/02/02 FROM: P.O. BOX 6 35/37,CLIVE STREET NORTH SHIELDS TYNE AND WEAR NE29 6LY

View Document

18/04/0118 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

25/05/0025 May 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 NEW SECRETARY APPOINTED

View Document

07/01/007 January 2000 SECRETARY RESIGNED

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

26/04/9926 April 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 ALTER MEM AND ARTS 02/06/98

View Document

20/05/9820 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

08/05/988 May 1998 RETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS

View Document

10/06/9710 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

15/05/9715 May 1997 RETURN MADE UP TO 09/04/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9722 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9610 May 1996 RETURN MADE UP TO 09/04/96; FULL LIST OF MEMBERS

View Document

12/04/9612 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

02/05/952 May 1995 RETURN MADE UP TO 09/04/95; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994

View Document

25/05/9425 May 1994 RETURN MADE UP TO 09/04/94; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

25/04/9325 April 1993 RETURN MADE UP TO 09/04/93; FULL LIST OF MEMBERS

View Document

25/04/9325 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

25/04/9325 April 1993

View Document

27/05/9227 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

28/04/9228 April 1992 REGISTERED OFFICE CHANGED ON 28/04/92

View Document

28/04/9228 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9228 April 1992

View Document

28/04/9228 April 1992 RETURN MADE UP TO 09/04/92; NO CHANGE OF MEMBERS

View Document

13/06/9113 June 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991

View Document

01/05/911 May 1991

View Document

01/05/911 May 1991 RETURN MADE UP TO 09/04/91; NO CHANGE OF MEMBERS

View Document

01/05/911 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

10/04/9110 April 1991 DIRECTOR RESIGNED

View Document

01/05/901 May 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

28/04/8928 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

28/04/8928 April 1989 RETURN MADE UP TO 13/04/89; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 NEW DIRECTOR APPOINTED

View Document

28/04/8828 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

28/04/8828 April 1988 RETURN MADE UP TO 07/04/88; FULL LIST OF MEMBERS

View Document

16/06/8716 June 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/8716 June 1987 RETURN MADE UP TO 15/04/87; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

14/07/8614 July 1986 RETURN MADE UP TO 08/04/86; FULL LIST OF MEMBERS

View Document

17/06/8617 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

17/06/8617 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

23/10/3723 October 1937 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