MARSHALLS NEWCO NO. 6 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

10/08/1110 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/06/2011:LIQ. CASE NO.1

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 BIRKBY HUDDERSFIELD WEST YORKSHIRE HD2 2YA

View Document

29/06/1029 June 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

28/06/1028 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009627,00009364

View Document

28/06/1028 June 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

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

View Document

07/05/107 May 2010 COMPANY NAME CHANGED LLOYDS QUARRIES & SAND & GRAVEL CO. LIMITED CERTIFICATE ISSUED ON 07/05/10

View Document

07/05/107 May 2010 CHANGE OF NAME 26/04/2010

View Document

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

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM HOLDEN / 21/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID BURRELL / 21/10/2009

View Document

09/09/099 September 2009 DIRECTOR RESIGNED ROBERT MCDOUGAL

View Document

02/09/092 September 2009 DIRECTOR'S PARTICULARS IAN BURRELL

View Document

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

View Document

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

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/10/0824 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 SECRETARY RESIGNED IAN BURRELL

View Document

07/07/087 July 2008 SECRETARY APPOINTED CATHERINE BAXANDALL

View Document

08/04/088 April 2008 SECRETARY APPOINTED MR IAN DAVID BURRELL

View Document

07/04/087 April 2008 SECRETARY RESIGNED ELIZABETH BLEASE

View Document

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

View Document

31/10/0731 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

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

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

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

View Document

02/11/052 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 SECRETARY RESIGNED

View Document

15/11/0415 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 SECRETARY RESIGNED

View Document

29/12/0329 December 2003 NEW SECRETARY APPOINTED

View Document

11/11/0311 November 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/11/0310 November 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/05/0322 May 2003 REGISTERED OFFICE CHANGED ON 22/05/03 FROM: 9 A CHESTER STREET, MOLD, FLINTSHIRE CH7 1EG

View Document

06/02/036 February 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 RE SECTION 320 06/12/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0225 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/12/0113 December 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/08/0130 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/11/007 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 NEW SECRETARY APPOINTED

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/06/9615 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 � IC 100/51 30/04/96 � SR 49@1=49

View Document

03/06/963 June 1996 ALTER MEM AND ARTS 30/04/96

View Document

16/04/9616 April 1996 RE SHARE PURCHASE 27/03/96

View Document

16/04/9616 April 1996 ALTER MEM AND ARTS 27/03/96

View Document

19/10/9519 October 1995 RETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/11/945 November 1994

View Document

05/11/945 November 1994 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

10/10/9410 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/01/9418 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/12/937 December 1993 RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993

View Document

07/12/937 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9324 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

19/11/9219 November 1992 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

19/11/9219 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9219 November 1992

View Document

17/12/9117 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/12/914 December 1991 RETURN MADE UP TO 30/10/91; NO CHANGE OF MEMBERS

View Document

04/12/914 December 1991

View Document

29/11/9029 November 1990 RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

13/12/8913 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

25/04/8925 April 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

21/03/8821 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

16/09/8716 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

27/12/8627 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

31/01/5731 January 1957 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/5731 January 1957 CERTIFICATE OF 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