MARCUS HODGES ENVIRONMENT LIMITED

Company Documents

DateDescription
24/07/1624 July 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/04/1624 April 2016 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR ALAN GEOFFREY BROOKES

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM REID

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM MANNING HOUSE 22 CARLISLE PLACE LONDON SW1P 1JA

View Document

19/03/1519 March 2015 DECLARATION OF SOLVENCY

View Document

19/03/1519 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/03/1519 March 2015 SPECIAL RESOLUTION TO WIND UP

View Document

28/11/1428 November 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

23/07/1423 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/06/146 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/07/1322 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 29 BRESSENDEN PLACE LONDON SW1E 5DZ

View Document

29/08/1229 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/08/1222 August 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MATTHEW REID / 24/05/2012

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/06/1120 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, SECRETARY NEIL HUNT

View Document

30/11/1030 November 2010 SECRETARY APPOINTED MARGOT ANNABEL DAY

View Document

21/07/1021 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR CIARAN THOMPSON

View Document

09/07/109 July 2010 DIRECTOR APPOINTED GRAHAM MATTHEW REID

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MS ANNE ROSEMARY CLARK

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR RODERICK STEWART

View Document

21/12/0921 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARKE

View Document

03/11/093 November 2009 DIRECTOR APPOINTED RODERICK ALISTAIR STEWART

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CIARAN MICHAEL THOMPSON / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES CLARKE / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / NEIL JOHN HUNT / 01/10/2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 ADOPT ARTICLES 01/05/2009

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR GARY GLYNN

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED MICHAEL CLARKE

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR NEIL KEMBLE

View Document

09/04/099 April 2009 DIRECTOR APPOINTED CIARAN MICHAEL THOMPSON

View Document

09/04/099 April 2009 SECRETARY APPOINTED NEIL JOHN HUNT LOGGED FORM

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/12/0818 December 2008 SECRETARY APPOINTED NEIL JOHN HUNT

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN BRAND

View Document

30/06/0830 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/10/053 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/048 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 £ NC 5004/148283 08/09

View Document

12/11/0412 November 2004 NC INC ALREADY ADJUSTED 08/09/04

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM: 28 BARNFIELD ROAD EXETER DEVON EX1 1RX

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 SECRETARY RESIGNED

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/026 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 AUDITOR'S RESIGNATION

View Document

04/05/014 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 NEW SECRETARY APPOINTED

View Document

05/08/995 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS

View Document

02/06/992 June 1999 REGISTERED OFFICE CHANGED ON 02/06/99 FROM: 14 CATHEDRAL CLOSE EXETER EX1 1HA

View Document

20/04/9920 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

08/09/968 September 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/07/9512 July 1995 NEW DIRECTOR APPOINTED

View Document

12/07/9512 July 1995 ADOPT MEM AND ARTS 07/07/95

View Document

12/07/9512 July 1995 NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/06/9528 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/9528 June 1995 RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/07/946 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/946 July 1994 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS

View Document

28/09/9328 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/08/935 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/931 July 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9331 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9331 March 1993 £ NC 20100/5004 25/03/93

View Document

31/03/9331 March 1993 CANCELLATION TO 5004 NC 25/03/93

View Document

12/01/9312 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/10/9219 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/09/924 September 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

04/09/924 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9219 August 1992 REGISTERED OFFICE CHANGED ON 19/08/92 FROM: ALBION WORKS WILLEYS AVE EXETER EX2 8EL

View Document

01/05/921 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/03/924 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/918 October 1991 NEW DIRECTOR APPOINTED

View Document

08/10/918 October 1991 NEW DIRECTOR APPOINTED

View Document

02/10/912 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/9130 September 1991 COMPANY NAME CHANGED HODGES(EXETER)LIMITED CERTIFICATE ISSUED ON 01/10/91

View Document

26/09/9126 September 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/08/91

View Document

26/09/9126 September 1991 NC INC ALREADY ADJUSTED 05/08/91

View Document

04/07/914 July 1991 RETURN MADE UP TO 20/06/91; FULL LIST OF MEMBERS

View Document

08/02/918 February 1991 AUDITOR'S RESIGNATION

View Document

12/12/9012 December 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

11/12/9011 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/11/9026 November 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9016 October 1990 DIRECTOR RESIGNED

View Document

23/08/9023 August 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/06/8922 June 1989 RETURN MADE UP TO 06/04/89; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/06/881 June 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

12/05/8712 May 1987 RETURN MADE UP TO 21/04/87; FULL LIST OF MEMBERS

View Document

08/09/868 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/07/861 July 1986 ANNUAL RETURN MADE UP TO 09/04/86

View Document

23/05/8623 May 1986 NEW DIRECTOR APPOINTED

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