DAY ENGLAND STEVENSEN MARSH LIMITED

Company Documents

DateDescription
07/08/127 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2012

View Document

07/07/117 July 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

28/06/1128 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

28/06/1128 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008879

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 41 WELBECK STREET LONDON W1G 8EA

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, SECRETARY KATHLEEN MARSH

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANKCOM MARSH / 16/12/2010

View Document

06/01/116 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0918 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANKCOM MARSH / 17/12/2009

View Document

18/12/0818 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEVENSEN

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

22/03/0122 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0029 December 2000 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/06/9922 June 1999 REGISTERED OFFICE CHANGED ON 22/06/99 FROM: G OFFICE CHANGED 22/06/99 1 KILMARSH ROAD LONDON W6 0PL

View Document

11/01/9911 January 1999 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

07/05/967 May 1996 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

09/04/969 April 1996 NEW DIRECTOR APPOINTED

View Document

09/04/969 April 1996

View Document

13/09/9513 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/12/9413 December 1994

View Document

13/12/9413 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/12/9413 December 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

13/12/9413 December 1994

View Document

13/12/9413 December 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/12/9413 December 1994

View Document

13/12/9413 December 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/12/9413 December 1994

View Document

13/12/9413 December 1994 RETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/9321 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/9321 December 1993 Incorporation

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