MARSHALL VIZARD (WATFORD) LIMITED

Company Documents

DateDescription
10/02/1510 February 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 COMPANY NAME CHANGED MARSHALL VIZARD LIMITED
CERTIFICATE ISSUED ON 05/02/14

View Document

31/01/1431 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/12/1329 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

04/12/134 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

18/10/1218 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/02/1229 February 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/02/1115 February 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY VIZARD / 22/12/2009

View Document

06/01/106 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARSHALL / 22/12/2009

View Document

23/06/0923 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/01/0914 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM:
18 BENTINCK STREET
LONDON
W1U 2AR

View Document

17/01/0717 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/12/061 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

15/01/0415 January 2004 SECRETARY RESIGNED

View Document

15/01/0415 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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