MARSHALL(MILTON KEYNES)ENGINEERING LIMITED

Company Documents

DateDescription
01/11/111 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/07/1119 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/07/1114 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

11/07/1111 July 2011 APPLICATION FOR STRIKING-OFF

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/06/1023 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MARSHALL / 01/10/2009

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE CAINES / 01/10/2009

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS

View Document

05/11/985 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 23/06/98; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

20/07/9720 July 1997 RETURN MADE UP TO 23/06/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 REGISTERED OFFICE CHANGED ON 06/03/97 FROM: ST. JAMES HOUSE 7A HARLESTONE ROAD NORTHAMPTON NN5 7AE

View Document

07/11/967 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 23/06/96; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 23/06/95; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

04/07/944 July 1994 RETURN MADE UP TO 23/06/94; FULL LIST OF MEMBERS

View Document

04/07/944 July 1994

View Document

04/07/944 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9315 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

01/07/931 July 1993

View Document

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

View Document

01/07/931 July 1993 SECRETARY RESIGNED

View Document

01/07/931 July 1993 RETURN MADE UP TO 23/06/93; NO CHANGE OF MEMBERS

View Document

20/01/9320 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

17/07/9217 July 1992

View Document

17/07/9217 July 1992 RETURN MADE UP TO 23/06/92; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

18/07/9118 July 1991 RETURN MADE UP TO 23/06/91; FULL LIST OF MEMBERS

View Document

18/07/9118 July 1991

View Document

02/07/912 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

05/04/915 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9012 September 1990 RETURN MADE UP TO 05/09/90; NO CHANGE OF MEMBERS

View Document

05/09/905 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

07/08/907 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/12/897 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

07/12/897 December 1989 RETURN MADE UP TO 25/10/89; NO CHANGE OF MEMBERS

View Document

31/08/8931 August 1989 REGISTERED OFFICE CHANGED ON 31/08/89 FROM: 31 HAZELWOOD ROAD NORTHAMPTON NN1 1LG

View Document

06/09/886 September 1988 RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS

View Document

08/08/888 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

01/12/871 December 1987 AUDITOR'S RESIGNATION

View Document

09/11/879 November 1987 REGISTERED OFFICE CHANGED ON 09/11/87 FROM: SILBURY COURT 380,SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 7LQ

View Document

08/09/878 September 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

08/09/878 September 1987 RETURN MADE UP TO 07/07/87; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 REGISTERED OFFICE CHANGED ON 20/08/87 FROM: ELGIN HOUSE BILLING ROAD NORTHAMPTON

View Document

18/08/8718 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

15/12/8615 December 1986 FULL ACCOUNTS MADE UP TO 28/02/85

View Document

11/12/8611 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/8625 November 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

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