M.W. MARSHALL NOMINEES LIMITED

Company Documents

DateDescription
30/08/1330 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2013

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, SECRETARY NICOLA CHALLEN

View Document

04/09/124 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2012

View Document

12/07/1112 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/07/1112 July 2011 SPECIAL RESOLUTION TO WIND UP

View Document

12/07/1112 July 2011 DECLARATION OF SOLVENCY

View Document

12/07/1112 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/02/118 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

08/10/108 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED MR ROBIN JAMES STEWART

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW EVANS

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD MAINWARING / 29/06/2010

View Document

05/07/105 July 2010 SHARE CAPITAL REMOVED 18/06/2010

View Document

08/01/108 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD MAINWARING / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEITH EVANS / 06/01/2010

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA CHALLEN / 06/01/2010

View Document

28/09/0928 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED SECRETARY ALISTAIR PEEL

View Document

15/04/0915 April 2009 SECRETARY APPOINTED NICOLA CHALLEN

View Document

15/12/0815 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED SECRETARY MARIA DE FREITAS

View Document

01/09/081 September 2008 SECRETARY APPOINTED ALISTAIR CHARLES PEEL

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR SIMON NEVILLE

View Document

27/05/0827 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM
TOWER 42 LEVEL 37
25 OLD BROAD STREET
LONDON
EC2N 1HQ
UNITED KINGDOM

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM
CABLE HOUSE
54-62 NEW BROAD STREET
LONDON
EC2M 1ST

View Document

08/01/088 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/12/0728 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 SECRETARY RESIGNED

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM:
CABLE HOUSE
54-62 NEW BROAD STREET
LONDON
EC2M 1ST

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 REGISTERED OFFICE CHANGED ON 27/10/04 FROM:
HILL HOUSE
HERON SQUARE
RICHMOND
SURREY TW9 1EP

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 ANN ACC APPROVED & ADOP 26/02/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 REGISTERED OFFICE CHANGED ON 26/03/02 FROM:
2ND FLOOR, 155 BISHOPSGATE
LONDON
EC2N 3DA

View Document

24/01/0224 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 SECRETARY RESIGNED

View Document

08/05/018 May 2001 NEW SECRETARY APPOINTED

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

27/07/9927 July 1999 REGISTERED OFFICE CHANGED ON 27/07/99 FROM:
LLOYDS CHAMBERS
1 PORTSOKEN STREET
LONDON
E1 8DF

View Document

24/02/9924 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/976 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/967 August 1996 DIRECTOR RESIGNED

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

22/12/9522 December 1995 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/01/9510 January 1995 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

10/01/9510 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/04/9411 April 1994 NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994 DIRECTOR RESIGNED

View Document

31/01/9431 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9328 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

14/02/9214 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9112 April 1991 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/9115 January 1991 RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS

View Document

15/01/9115 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

07/01/917 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9011 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/8918 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

18/10/8918 October 1989 RETURN MADE UP TO 18/09/89; NO CHANGE OF MEMBERS

View Document

03/11/883 November 1988 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/88

View Document

01/09/881 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/09/881 September 1988 REGISTERED OFFICE CHANGED ON 01/09/88 FROM:
MERCANTILE HOUSE
66 CANNON STREET
LONDON EC4N 6AE

View Document

13/05/8813 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 DIRECTOR RESIGNED

View Document

26/01/8826 January 1988 NEW DIRECTOR APPOINTED

View Document

26/01/8826 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/8825 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/87

View Document

09/05/879 May 1987 RETURN MADE UP TO 11/11/86; FULL LIST OF MEMBERS

View Document

19/02/8719 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/86

View Document

14/01/8714 January 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/85

View Document


More Company Information