THE MARSHFIELD BUILDING COMPANY LIMITED

Company Documents

DateDescription
17/10/1317 October 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/10/1317 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/10/1317 October 2013 STATEMENT OF AFFAIRS/4.19

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM
13 HIBBS CLOSE
MARSHFIELD
CHIPPENHAM
WILTSHIRE
SN14 8LN

View Document

20/02/1320 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 6 HITCHEN CLOSE MARSHFIELD CHIPPENHAM WILTSHIRE SN14 8LW UNITED KINGDOM

View Document

13/02/1213 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/02/117 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/02/1022 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANTONY ADKINS / 19/02/2010

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / THOMAS WILLIAM GARDNER / 19/02/2010

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 6 HITCHENS CLOSE MARSHFIELD CHIPPENHAM WILTSHIRE SN14 8LW

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM GARDNER / 19/02/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/09 FROM: GISTERED OFFICE CHANGED ON 01/09/2009 FROM 6 HAY STREET MARSHFIELD CHIPPENHAM WILTSHIRE SN14 8NJ

View Document

09/02/099 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/05/0822 May 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/02/0819 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information