MARSHALL DIRECT LEARNING LIMITED

Company Documents

DateDescription
13/05/1013 May 2010 COURT ORDER INSOLVENCY:REMOVAL OF LIQUIDATOR

View Document

13/05/1013 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM:
74 SHEPHERDS BUSH GREEN
LONDON
W12 8QE

View Document

17/10/0617 October 2006 APPOINTMENT OF LIQUIDATOR

View Document

27/05/0427 May 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/04/0420 April 2004 COURT ORDER TO COMPULSORY WIND UP

View Document

20/04/0420 April 2004 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

23/01/0423 January 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

29/01/0329 January 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

13/09/0213 September 2002 AUDITOR'S RESIGNATION

View Document

04/09/024 September 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

22/04/0222 April 2002 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

15/01/0215 January 2002 NOTICE OF ADMINISTRATION ORDER

View Document

15/01/0215 January 2002 ADVANCE NOTICE OF ADMIN ORDER

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

03/11/013 November 2001 DIRECTOR RESIGNED

View Document

03/11/013 November 2001 REGISTERED OFFICE CHANGED ON 03/11/01 FROM:
JUST HOUSE
RUTLAND PLACE
BAKEWELL
DERBYSHIRE DE45 1GU

View Document

03/11/013 November 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 REGISTERED OFFICE CHANGED ON 25/07/01 FROM:
161 NEW BOND STREET
LONDON
W1Y 9PA

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

07/07/017 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/017 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0126 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 NEW SECRETARY APPOINTED

View Document

24/04/0124 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/011 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01

View Document

03/11/003 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/05/998 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/998 May 1999 DIRECTOR RESIGNED

View Document

19/04/9919 April 1999 SECRETARY RESIGNED

View Document

19/04/9919 April 1999 DIRECTOR RESIGNED

View Document

19/04/9919 April 1999 DIRECTOR RESIGNED

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9926 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/992 February 1999 REGISTERED OFFICE CHANGED ON 02/02/99 FROM:
170 PICCADILLY
LONDON
W1V 9DD

View Document

23/12/9823 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/06/9818 June 1998 NEW SECRETARY APPOINTED

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

28/04/9728 April 1997 COMPANY NAME CHANGED
SIGHTSTATE LIMITED
CERTIFICATE ISSUED ON 29/04/97

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 REGISTERED OFFICE CHANGED ON 11/04/97 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 SECRETARY RESIGNED

View Document

11/04/9711 April 1997 DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 NEW SECRETARY APPOINTED

View Document

19/02/9719 February 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/02/9719 February 1997 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