MARSLAND AND COMPANY LIMITED

Company Documents

DateDescription
09/10/139 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/07/139 July 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/04/135 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2013

View Document

19/04/1219 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2012

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM JUDD HOUSE 16 EAST STREET TONBRIDGE KENT TN9 1HG

View Document

23/02/1123 February 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/02/2011

View Document

14/02/1114 February 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

22/09/1022 September 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/08/2010

View Document

01/04/101 April 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/02/2010

View Document

23/02/1023 February 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

18/09/0918 September 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/08/2009

View Document

15/05/0915 May 2009 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

05/05/095 May 2009 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B

View Document

14/04/0914 April 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

25/02/0925 February 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM STENMAR WORKS STATION ROAD EDENBRIDGE KENT TN8 6EE

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR HELEN BARHAM

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED SECRETARY HELEN BARHAM

View Document

20/11/0820 November 2008 SECRETARY APPOINTED MR DESMOND CHARLES FITZPATRICK HIGH

View Document

13/11/0813 November 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

16/10/0816 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DUNK

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED MRS HELEN LYN BARHAM

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0710 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0628 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/12/055 December 2005 NC INC ALREADY ADJUSTED 21/11/05

View Document

05/12/055 December 2005 ARTICLES OF ASSOCIATION

View Document

05/12/055 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/055 December 2005 £ NC 75000/475000 21/11

View Document

05/12/055 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/055 December 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/12/055 December 2005 VARYING SHARE RIGHTS AND NAMES

View Document

15/11/0515 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED

View Document

05/01/055 January 2005 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/10/0125 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/10/0019 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/11/9925 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/994 November 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/10/9816 October 1998 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS

View Document

14/10/9614 October 1996 RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/10/9518 October 1995 RETURN MADE UP TO 09/10/95; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/10/9418 October 1994 RETURN MADE UP TO 09/10/94; NO CHANGE OF MEMBERS

View Document

18/10/9418 October 1994

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/05/945 May 1994 DIRECTOR RESIGNED

View Document

22/10/9322 October 1993

View Document

22/10/9322 October 1993 REGISTERED OFFICE CHANGED ON 22/10/93

View Document

22/10/9322 October 1993 RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/11/9216 November 1992 RETURN MADE UP TO 09/10/92; NO CHANGE OF MEMBERS

View Document

16/11/9216 November 1992

View Document

21/09/9221 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/10/9125 October 1991 RETURN MADE UP TO 09/10/91; NO CHANGE OF MEMBERS

View Document

25/10/9125 October 1991

View Document

25/10/9125 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/12/9017 December 1990 NEW DIRECTOR APPOINTED

View Document

20/11/9020 November 1990 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/10/9030 October 1990 RETURN MADE UP TO 09/10/90; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/11/8927 November 1989 RETURN MADE UP TO 13/09/89; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/09/8827 September 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

27/05/8827 May 1988 NEW DIRECTOR APPOINTED

View Document

08/10/878 October 1987 RETURN MADE UP TO 27/08/87; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

25/10/8625 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

25/10/8625 October 1986 RETURN MADE UP TO 25/09/86; FULL LIST OF MEMBERS

View Document

07/04/777 April 1977 NEW SECRETARY APPOINTED

View Document

26/07/7626 July 1976 NEW SECRETARY APPOINTED

View Document

03/04/733 April 1973 MEMORANDUM OF ASSOCIATION

View Document


More Company Information