MARSHALLS NEWCO NO. 3 LIMITED

Company Documents

DateDescription
29/08/1329 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/05/1329 May 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

06/08/126 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/06/2012

View Document

09/08/119 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/06/2011

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM
5 OLD BAILEY
LONDON
EC4M 7AF

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM
BIRKBY GRANGE
BIRKBY HALL ROAD
HUDDERSFIELD
WEST YORKSHIRE
HD2 2YA

View Document

29/06/1029 June 2010 DECLARATION OF SOLVENCY

View Document

28/06/1028 June 2010 SPECIAL RESOLUTION TO WIND UP

View Document

28/06/1028 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/05/107 May 2010 COMPANY NAME CHANGED CAPABILITY BROWN LANDSCAPE GARDENING LIMITED
CERTIFICATE ISSUED ON 07/05/10

View Document

07/05/107 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/04/106 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

26/10/0926 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/08/0928 August 2009 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE BAXANDALL / 03/08/2009

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOLDEN / 03/08/2009

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN BURRELL / 03/08/2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED SECRETARY IAN BURRELL

View Document

07/07/087 July 2008 SECRETARY APPOINTED CATHERINE BAXANDALL

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY ELIZABETH BLEASE

View Document

07/04/087 April 2008 SECRETARY APPOINTED MR IAN DAVID BURRELL

View Document

07/04/087 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

16/08/0716 August 2007 SECRETARY RESIGNED

View Document

21/04/0721 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM:
STATION WORKS
FENNY COMPTON
SOUTHAM
WARWICKSHIRE CV47 2XB

View Document

29/12/0429 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/04/043 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

12/04/0212 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/04/0112 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

24/07/0024 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/004 April 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

06/09/996 September 1999 REGISTERED OFFICE CHANGED ON 06/09/99 FROM:
STATION WORKS
FENNY COMPTON
LEAMINGTON SPA
WARWICKSHIRE CV33 0XB

View Document

26/04/9926 April 1999 RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

18/04/9818 April 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

09/06/979 June 1997 DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 REGISTERED OFFICE CHANGED ON 15/05/97 FROM:
MARINER
TAMWORTH
STAFFORDSHIRE B79 7UL

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 NEW SECRETARY APPOINTED

View Document

28/04/9728 April 1997 RETURN MADE UP TO 21/03/97; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 SECRETARY'S PARTICULARS CHANGED

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 REGISTERED OFFICE CHANGED ON 23/12/96 FROM:
PENTAGON HOUSE
SIR FRANK WHITTLE ROAD
DERBY
DE21 4XA

View Document

23/12/9623 December 1996 NEW SECRETARY APPOINTED

View Document

22/12/9622 December 1996 DIRECTOR RESIGNED

View Document

22/12/9622 December 1996 SECRETARY RESIGNED

View Document

22/12/9622 December 1996 DIRECTOR RESIGNED

View Document

02/10/962 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

12/04/9612 April 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

07/04/957 April 1995 RETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 REGISTERED OFFICE CHANGED ON 27/03/95 FROM:
PENTAGON HOUSE
SIR FRANK WHITTLE ROAD
DERBY
DE2 4EE

View Document

19/10/9419 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

28/03/9428 March 1994

View Document

28/03/9428 March 1994 RETURN MADE UP TO 21/03/94; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

02/04/932 April 1993 RETURN MADE UP TO 21/03/93; FULL LIST OF MEMBERS

View Document

02/04/932 April 1993

View Document

15/10/9215 October 1992

View Document

15/10/9215 October 1992 NEW SECRETARY APPOINTED

View Document

15/10/9215 October 1992 SECRETARY RESIGNED

View Document

15/10/9215 October 1992

View Document

08/06/928 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

25/03/9225 March 1992 RETURN MADE UP TO 21/03/92; FULL LIST OF MEMBERS

View Document

25/03/9225 March 1992

View Document

22/04/9122 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

16/04/9116 April 1991

View Document

16/04/9116 April 1991 RETURN MADE UP TO 21/03/91; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

02/05/902 May 1990 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

22/06/8922 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/899 June 1989 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 Accounts made up to 1987-12-31

View Document

28/10/8828 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

31/05/8831 May 1988 RETURN MADE UP TO 03/05/88; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/07/8710 July 1987 EXEMPTION FROM APPOINTING AUDITORS 050587

View Document

01/07/871 July 1987 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

06/02/876 February 1987 NEW DIRECTOR APPOINTED

View Document

22/01/8722 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/866 November 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

05/11/865 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/8629 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/8618 October 1986 REGISTERED OFFICE CHANGED ON 18/10/86 FROM:
235 OLD MARYLEBONE ROAD
LONDON NW1 5QT

View Document

14/10/8614 October 1986 RETURN MADE UP TO 20/08/86; FULL LIST OF MEMBERS

View Document

15/09/8615 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

18/05/4818 May 1948 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