Marshalls Dormant (No.13) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 26, 2001)
- all other documents available
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
GEORGE ARMITAGE & SONS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 00436095 |
Record last updated | Tuesday, November 14, 2017 3:05:26 AM UTC |
Official Address | Pricewaterhousecoopers LLp Benson House 33 Wellington Street Leeds Ls14jp City And Hunslet There are 311 companies registered at this street |
Locality | City And Hunslet |
Region | England |
Postal Code | LS14JP |
Sector | Development & sell real estate |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Sep 26, 2017 | First notification of strike-off action in london gazette |  |
Registry | Jul 5, 2013 | Order of court - restoration |  |
Registry | Jul 22, 2004 | Dissolved |  |
Registry | Apr 22, 2004 | Return of final meeting in a members' voluntary winding-up |  |
Registry | Apr 7, 2004 | Change in situation or address of registered office |  |
Registry | Mar 17, 2004 | Liquidator's progress report |  |
Registry | Sep 16, 2003 | Liquidator's progress report 1753090... |  |
Registry | Mar 14, 2003 | Liquidator's progress report |  |
Registry | Feb 28, 2002 | Change in situation or address of registered office |  |
Registry | Feb 27, 2002 | Resolution |  |
Registry | Feb 27, 2002 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities |  |
Registry | Feb 27, 2002 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities 1845072... |  |
Registry | Feb 27, 2002 | Ordinary resolution in members' voluntary liquidation |  |
Registry | Feb 27, 2002 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Feb 13, 2002 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Feb 13, 2002 | Declaration of satisfaction in full or in part of a mortgage or charge 1766224... |  |
Registry | Feb 13, 2002 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Feb 5, 2002 | Company name change |  |
Registry | Feb 5, 2002 | Change of name certificate |  |
Registry | Jan 23, 2002 | Resolution |  |
Registry | Jan 23, 2002 | Application by a public company for re-registration as a private company |  |
Registry | Jan 23, 2002 | Resolution |  |
Registry | Jan 23, 2002 | Memorandum and articles - used in re-registration |  |
Registry | Jan 23, 2002 | Re-registration of a company from public to private |  |
Registry | Jan 18, 2002 | Resignation of a person |  |
Registry | Jan 15, 2002 | Resignation of one Chartered Accountant and one Director (a man) |  |
Registry | Jan 4, 2002 | Annual return |  |
Financials | Jul 26, 2001 | Annual accounts |  |
Registry | Jan 23, 2001 | Annual return |  |
Financials | Jul 24, 2000 | Annual accounts |  |
Registry | Jun 21, 2000 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Mar 3, 2000 | Particulars of a mortgage or charge |  |
Registry | Jan 26, 2000 | Annual return |  |
Financials | Jul 27, 1999 | Annual accounts |  |
Registry | Jun 18, 1999 | Appointment of a person |  |
Registry | Jun 14, 1999 | Appointment of a person 1845793... |  |
Registry | Jun 14, 1999 | Resignation of a person |  |
Registry | May 31, 1999 | Resignation of one Director (a woman) |  |
Registry | May 31, 1999 | Two appointments: 2 men |  |
Registry | Jan 25, 1999 | Annual return |  |
Registry | Jul 30, 1998 | Appointment of a person |  |
Registry | Jul 30, 1998 | Resignation of a person |  |
Financials | Jul 24, 1998 | Annual accounts |  |
Registry | Jul 23, 1998 | Resignation of one Secretary (a man) |  |
Registry | Jul 23, 1998 | Appointment of a man as Secretary |  |
Registry | Jan 15, 1998 | Annual return |  |
Registry | Dec 22, 1997 | Accounts |  |
Registry | Dec 22, 1997 | Change of accounting reference date |  |
Financials | Oct 14, 1997 | Annual accounts |  |
Registry | Jan 7, 1997 | Annual return |  |
Registry | Nov 27, 1996 | Auditor's letter of resignation |  |
Financials | Oct 8, 1996 | Annual accounts |  |
Registry | Jan 18, 1996 | Annual return |  |
Financials | Oct 6, 1995 | Annual accounts |  |
Registry | Mar 8, 1995 | Director resigned, new director appointed |  |
Registry | Feb 28, 1995 | Resignation of one Director (a man) |  |
Registry | Feb 28, 1995 | Appointment of a man as Director and Chartered Accountant |  |
Registry | Jan 15, 1995 | Director's particulars changed |  |
Registry | Jan 15, 1995 | Annual return |  |
Financials | Oct 10, 1994 | Annual accounts |  |
Registry | Jan 11, 1994 | Annual return |  |
Financials | Sep 23, 1993 | Annual accounts |  |
Registry | Jan 10, 1993 | Annual return |  |
Registry | Jan 10, 1993 | Registered office changed |  |
Financials | Dec 15, 1992 | Annual accounts |  |
Registry | Nov 6, 1992 | Annual return |  |
Registry | Oct 18, 1992 | Three appointments: 2 men and a woman |  |
Registry | Jul 1, 1992 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jun 24, 1992 | Director resigned, new director appointed |  |
Registry | Jan 31, 1992 | Annual return |  |
Registry | Dec 2, 1991 | Annual return 1910184... |  |
Registry | Dec 2, 1991 | Annual return |  |
Registry | Dec 2, 1991 | Annual return 1910184... |  |
Registry | Dec 2, 1991 | Registered office changed |  |
Registry | Dec 2, 1991 | Annual return |  |
Registry | Nov 28, 1991 | Director resigned, new director appointed |  |
Registry | Nov 19, 1991 | Director resigned, new director appointed 1767430... |  |
Registry | Nov 19, 1991 | Director resigned, new director appointed |  |
Financials | Nov 6, 1991 | Annual accounts |  |
Registry | Aug 7, 1991 | Director resigned, new director appointed |  |
Registry | Feb 5, 1991 | Annual return |  |
Financials | Nov 2, 1990 | Annual accounts |  |
Registry | Nov 30, 1989 | Annual return |  |
Financials | Nov 7, 1989 | Annual accounts |  |
Registry | Jul 18, 1989 | Director resigned, new director appointed |  |
Registry | Jul 14, 1989 | Particulars of a mortgage or charge |  |
Registry | Jul 7, 1989 | Particulars of a mortgage or charge 1909941... |  |
Registry | Apr 24, 1989 | Memorandum of association |  |
Registry | Apr 18, 1989 | Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares |  |
Registry | Apr 18, 1989 | Resolution |  |
Registry | Apr 18, 1989 | Resolution 1845850... |  |
Registry | Apr 18, 1989 | Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares |  |
Registry | Sep 13, 1988 | Wd ad --------- |  |
Financials | Sep 1, 1988 | Annual accounts |  |
Registry | Sep 1, 1988 | Annual return |  |
Registry | Jul 25, 1988 | Notice of new accounting reference date given during the course of an accounting reference period |  |
Registry | Jul 15, 1988 | Change in situation or address of registered office |  |
Registry | Jul 15, 1988 | Director resigned, new director appointed |  |
Registry | Jul 15, 1988 | Director resigned, new director appointed 1880628... |  |
Registry | Jul 15, 1988 | Director resigned, new director appointed |  |