MARSHALLS NEWCO NO. 4 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

07/08/127 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 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

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

View Document

07/05/107 May 2010 COMPANY NAME CHANGED COMPTON BUILDINGS LIMITED
CERTIFICATE ISSUED ON 07/05/10

View Document

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

View Document

06/05/106 May 2010 Annual return made up to 30 April 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 DIRECTOR'S CHANGE OF PARTICULARS / IAN BURRELL / 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 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE BAXANDALL / 03/08/2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 30/04/09; 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

20/05/0820 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/06/077 June 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/01/066 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/06/057 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 SECRETARY RESIGNED

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED

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 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

04/12/044 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

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

View Document

10/05/0010 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 AUDITOR'S RESIGNATION

View Document

27/10/9927 October 1999 FULL ACCOUNTS 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

04/06/994 June 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/08/984 August 1998 AUDITOR'S RESIGNATION

View Document

20/05/9820 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

12/11/9712 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/973 November 1997 REDUCTION OF ISSUED CAPITAL

View Document

03/11/973 November 1997 REDUCTION OF ISSUED CAPITAL 18/06/97

View Document

03/11/973 November 1997 REDUCTION OF ISS CAPITAL AND MINUTE (OC)
￯﾿ᄑ IC 19900100/ 1674100

View Document

09/09/979 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/9715 August 1997 REDEMPTION OF SHARES 18/06/97

View Document

06/08/976 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/973 August 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 SECRETARY RESIGNED

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 NEW SECRETARY APPOINTED

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/07/974 July 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/07/974 July 1997 ALTER MEM AND ARTS 28/04/97

View Document

04/07/974 July 1997 REGISTERED OFFICE CHANGED ON 04/07/97 FROM:
MARINER
TAMWORTH
STAFFORDSHIRE B79 7UL

View Document

04/07/974 July 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 28/04/97

View Document

23/05/9723 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/05/9723 May 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/05/9714 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

09/01/979 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/976 January 1997 LOAN/ACQ AGREEMENT 20/12/96

View Document

06/01/976 January 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/976 January 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/01/976 January 1997 ALTER MEM AND ARTS 20/12/96

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 DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 NEW SECRETARY APPOINTED

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

22/12/9622 December 1996 DIRECTOR RESIGNED

View Document

22/12/9622 December 1996 DIRECTOR RESIGNED

View Document

22/12/9622 December 1996 SECRETARY RESIGNED

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/07/961 July 1996 AUDITOR'S RESIGNATION

View Document

04/06/964 June 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995

View Document

06/12/956 December 1995 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 DIRECTOR RESIGNED

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/05/9512 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 CONVERSION 28/04/95

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 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/05/9425 May 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/09/9315 September 1993 NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED

View Document

19/01/9319 January 1993

View Document

05/01/935 January 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/92

View Document

05/01/935 January 1993 NC INC ALREADY ADJUSTED
23/12/92

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/10/9213 October 1992

View Document

13/10/9213 October 1992 NEW SECRETARY APPOINTED

View Document

13/10/9213 October 1992 SECRETARY RESIGNED

View Document

13/10/9213 October 1992

View Document

21/07/9221 July 1992 ADOPT MEM AND ARTS 24/06/92

View Document

07/05/927 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

07/05/927 May 1992

View Document

25/03/9225 March 1992 COMPANY NAME CHANGED
BANBURY COMPTON LIMITED
CERTIFICATE ISSUED ON 25/03/92

View Document

19/03/9219 March 1992 NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992

View Document

28/02/9228 February 1992 DIRECTOR RESIGNED

View Document

28/02/9228 February 1992

View Document

11/02/9211 February 1992 NEW DIRECTOR APPOINTED

View Document

11/02/9211 February 1992

View Document

19/01/9219 January 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/91

View Document

19/01/9219 January 1992 ￯﾿ᄑ NC 75100/18900100
23/12/91

View Document

19/01/9219 January 1992 NC INC ALREADY ADJUSTED 23/12/91

View Document

02/01/922 January 1992

View Document

02/01/922 January 1992 DIRECTOR RESIGNED

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/05/919 May 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991

View Document

20/03/9120 March 1991 DIRECTOR RESIGNED

View Document

19/02/9119 February 1991 NEW DIRECTOR APPOINTED

View Document

30/01/9130 January 1991 DIRECTOR RESIGNED

View Document

11/12/9011 December 1990 DIRECTOR RESIGNED

View Document

06/11/906 November 1990 DIRECTOR RESIGNED

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/09/9013 September 1990 S252,366A,386 11/09/90

View Document

14/08/9014 August 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 DIRECTOR RESIGNED

View Document

06/07/906 July 1990 DIRECTOR RESIGNED

View Document

18/05/9018 May 1990 NEW DIRECTOR APPOINTED

View Document

12/02/9012 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/08/8922 August 1989 NEW DIRECTOR APPOINTED

View Document

16/08/8916 August 1989 DIRECTOR RESIGNED

View Document

21/07/8921 July 1989 DIRECTOR RESIGNED

View Document

21/07/8921 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/8921 July 1989 DIRECTOR RESIGNED

View Document

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

View Document

08/06/898 June 1989 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 NEW DIRECTOR APPOINTED

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/10/8825 October 1988 NEW DIRECTOR APPOINTED

View Document

23/09/8823 September 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/882 June 1988 RETURN MADE UP TO 03/05/88; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 NEW DIRECTOR APPOINTED

View Document

06/11/876 November 1987 NEW DIRECTOR APPOINTED

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/09/8724 September 1987 NEW DIRECTOR APPOINTED

View Document

17/08/8717 August 1987 NEW DIRECTOR APPOINTED

View Document

06/07/876 July 1987 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

19/06/8719 June 1987 DIRECTOR RESIGNED

View Document

18/06/8718 June 1987 NEW DIRECTOR APPOINTED

View Document

05/06/875 June 1987 ADOPT MEM AND ARTS 060487

View Document

01/04/871 April 1987 COMPANY NAME CHANGED
BANBURY BUILDINGS LIMITED
CERTIFICATE ISSUED ON 01/04/87

View Document

31/03/8731 March 1987 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 31/03/87

View Document

06/02/876 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

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

View Document

29/12/8629 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

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

View Document

27/10/8627 October 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

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

View Document

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

View Document

15/09/8615 September 1986 RETURN MADE UP TO 20/08/86; FULL LIST OF MEMBERS

View Document

01/11/851 November 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

17/06/8317 June 1983 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 17/06/83

View Document

16/03/7616 March 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

View Document

12/11/5812 November 1958 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