Marlin Design And Marketing LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 29, 1998)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
MARLIN DIGITAL IMAGING LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 02955568 |
Record last updated | Tuesday, November 8, 2016 8:27:46 AM UTC |
Official Address | 10 Eagley House Deakins Business Park Bolton Bl79rp Bromley Cross There are 53 companies registered at this street |
Postal Code | BL79RP |
Sector | Ancillary operations related to printing |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Three appointments: a woman and 2 men,: a woman and 2 men | |
Registry | Nov 16, 2010 | Second notification of strike-off action in london gazette | |
Registry | Nov 6, 2010 | Appointment of a man as Director | |
Registry | Aug 16, 2010 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Jun 2, 2010 | Liquidator's progress report | |
Registry | Nov 23, 2009 | Liquidator's progress report 2955... | |
Registry | Oct 30, 2009 | Liquidator's progress report | |
Registry | Nov 6, 2008 | Appointment of a woman | |
Registry | May 19, 2008 | Notice of move from administration to creditors' voluntary liquidation | |
Registry | Nov 20, 2007 | Administrator's progress report | |
Registry | Nov 20, 2007 | Notice of result of meeting of creditors | |
Registry | Apr 18, 2007 | Notice of administrators appointment | |
Registry | Apr 18, 2007 | Change in situation or address of registered office | |
Registry | Apr 5, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Apr 5, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge 2955... | |
Registry | Apr 4, 2007 | Particulars of a mortgage or charge | |
Registry | Aug 24, 2006 | Annual return | |
Financials | Apr 20, 2006 | Annual accounts | |
Registry | Aug 12, 2005 | Annual return | |
Financials | Jul 8, 2005 | Annual accounts | |
Financials | Nov 12, 2004 | Annual accounts 2955... | |
Registry | Oct 20, 2004 | Annual return | |
Registry | Sep 1, 2004 | Particulars of a mortgage or charge | |
Financials | Dec 18, 2003 | Annual accounts | |
Registry | Sep 4, 2003 | Annual return | |
Registry | Mar 19, 2003 | Change in situation or address of registered office | |
Registry | Nov 12, 2002 | Particulars of a mortgage or charge | |
Registry | Aug 9, 2002 | Annual return | |
Financials | May 21, 2002 | Annual accounts | |
Registry | Aug 15, 2001 | Annual return | |
Financials | May 29, 2001 | Annual accounts | |
Registry | Aug 15, 2000 | Annual return | |
Financials | Jun 1, 2000 | Annual accounts | |
Registry | Aug 13, 1999 | Annual return | |
Financials | Jun 1, 1999 | Annual accounts | |
Registry | Oct 5, 1998 | Annual return | |
Financials | May 29, 1998 | Annual accounts | |
Registry | Apr 9, 1998 | Memorandum of association | |
Registry | Apr 1, 1998 | Company name change | |
Registry | Mar 31, 1998 | Change of name certificate | |
Registry | Sep 17, 1997 | Annual return | |
Financials | Jun 3, 1997 | Annual accounts | |
Registry | Sep 9, 1996 | Annual return | |
Financials | Jun 4, 1996 | Annual accounts | |
Registry | Aug 11, 1995 | Annual return | |
Registry | Jan 24, 1995 | Notice of accounting reference date | |
Registry | Aug 9, 1994 | Director resigned, new director appointed | |
Registry | Aug 4, 1994 | Resignation of one Nominee Secretary | |
Registry | Aug 4, 1994 | Three appointments: a woman, a man and a person,: a woman, a man and a person | |