Marshall Supplies LTD
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 4, 2009)
- all other documents available
- 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
|
MARSHALL SUPPLIES LIMITED
MARSHALL SUPPLIES LIMITED
MARSHALL SUPPLIES LTD
Company type |
Private Limited Company, Dissolved |
Company Number |
06329872 |
Record last updated |
Thursday, May 8, 2014 9:31:22 AM UTC |
Official Address |
9 Scirocco Close Parklands
There are 147 companies registered at this street
|
Locality |
Parklands |
Region |
Northamptonshire, England |
Postal Code |
NN36AP
|
Sector |
Other business activities |
Visits
Document Type |
Publication date |
Download link |
|
Registry |
May 8, 2014 |
Appointment of a man as Director
|  |
Registry |
Oct 4, 2013 |
Second notification of strike-off action in london gazette
|  |
Registry |
Aug 22, 2013 |
Second notification of strike-off action in london gazette 6329...
|  |
Registry |
Jun 14, 2013 |
First notification of strike-off action in london gazette
|  |
Registry |
May 22, 2013 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Nov 12, 2012 |
Liquidator's progress report
|  |
Registry |
Feb 15, 2012 |
Appointment of a man as Contractor and Director
|  |
Registry |
Jan 31, 2012 |
Change of registered office address
|  |
Registry |
Nov 8, 2011 |
Liquidator's progress report
|  |
Registry |
Nov 3, 2010 |
Statement of company's affairs
|  |
Registry |
Nov 3, 2010 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Nov 3, 2010 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Oct 19, 2010 |
Change of registered office address
|  |
Registry |
Nov 5, 2009 |
Annual return
|  |
Registry |
Nov 5, 2009 |
Change of particulars for director
|  |
Registry |
Nov 5, 2009 |
Change of particulars for secretary
|  |
Registry |
Nov 5, 2009 |
Change of particulars for director
|  |
Registry |
Nov 5, 2009 |
Change of particulars for secretary
|  |
Financials |
Jun 4, 2009 |
Annual accounts
|  |
Registry |
Apr 30, 2009 |
Change of accounting reference date
|  |
Registry |
Jan 29, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 16, 2008 |
Annual return
|  |
Registry |
Jun 25, 2008 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jun 18, 2008 |
Appointment of a man as Director
|  |
Registry |
Apr 23, 2008 |
Appointment of a man as Co. Director and Director
|  |
Registry |
Nov 22, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 31, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Oct 18, 2007 |
Change in situation or address of registered office
|  |
Registry |
Oct 18, 2007 |
Appointment of a director
|  |
Registry |
Oct 18, 2007 |
Appointment of a secretary
|  |
Registry |
Oct 18, 2007 |
Resignation of a director
|  |
Registry |
Oct 18, 2007 |
Resignation of a secretary
|  |
Registry |
Oct 5, 2007 |
Company name change
|  |
Registry |
Oct 5, 2007 |
Change of name certificate
|  |
Registry |
Aug 1, 2007 |
Four appointments: 2 companies and 2 men
|  |