Marbrook Total Office Supplies Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 6, 1996)
  • 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

PRINT WORKS (SOUTH EAST) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03051741
Record last updated Saturday, April 25, 2015 3:42:57 PM UTC
Official Address Morley Scott 81 Station Road Marlow Buckinghamshire Sl71ns South East, Marlow South East
There are 2 companies registered at this street
Locality Marlow South East
Region England
Postal Code SL71NS
Sector Printing not elsewhere classified

Charts

Visits

MARBROOK TOTAL OFFICE SUPPLIES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-82025-12025-32025-5012345678910111213141516171819
Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 12, 2007 Dissolved Dissolved
Registry Mar 12, 2007 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jan 26, 2007 Liquidator's progress report Liquidator's progress report
Registry Jul 24, 2006 Liquidator's progress report 3051... Liquidator's progress report 3051...
Registry Jan 18, 2006 Liquidator's progress report Liquidator's progress report
Registry Jul 21, 2005 Liquidator's progress report 3051... Liquidator's progress report 3051...
Registry Jan 19, 2005 Liquidator's progress report Liquidator's progress report
Registry Jul 21, 2004 Liquidator's progress report 3051... Liquidator's progress report 3051...
Registry Jan 20, 2004 Liquidator's progress report Liquidator's progress report
Registry Jul 29, 2003 Liquidator's progress report 3051... Liquidator's progress report 3051...
Registry Jan 16, 2003 Liquidator's progress report Liquidator's progress report
Registry Jul 17, 2002 Liquidator's progress report 3051... Liquidator's progress report 3051...
Registry Feb 1, 2002 Liquidator's progress report Liquidator's progress report
Registry Jul 25, 2001 Liquidator's progress report 3051... Liquidator's progress report 3051...
Registry Jul 14, 2000 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jul 14, 2000 Statement of company's affairs Statement of company's affairs
Registry Jul 14, 2000 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 5, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 14, 1999 Resignation of a secretary Resignation of a secretary
Registry Jun 14, 1999 Appointment of a secretary Appointment of a secretary
Registry Jun 3, 1999 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 10, 1999 Annual return Annual return
Financials Dec 29, 1998 Annual accounts Annual accounts
Registry Nov 11, 1998 Appointment of a director Appointment of a director
Registry Oct 21, 1998 Annual return Annual return
Registry Oct 1, 1998 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Mar 31, 1998 Resignation of a secretary Resignation of a secretary
Registry Mar 31, 1998 Resignation of a director Resignation of a director
Registry Mar 31, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 31, 1998 Appointment of a secretary Appointment of a secretary
Registry Mar 25, 1998 Appointment of a woman Appointment of a woman
Registry Jul 3, 1997 Annual return Annual return
Registry Mar 10, 1997 Change of accounting reference date Change of accounting reference date
Registry Jan 14, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 9, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 9, 1996 Resignation of a director Resignation of a director
Registry Oct 9, 1996 Appointment of a director Appointment of a director
Registry Oct 1, 1996 Resignation of one Product Designer and one Director (a man) Resignation of one Product Designer and one Director (a man)
Financials Sep 6, 1996 Annual accounts Annual accounts
Registry Sep 4, 1996 Exemption from appointing auditors Exemption from appointing auditors
Registry Aug 19, 1996 Company name change Company name change
Registry Aug 16, 1996 Change of name certificate Change of name certificate
Registry Jun 10, 1996 Annual return Annual return
Registry Jun 28, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 28, 1995 Notice of accounting reference date Notice of accounting reference date
Registry Jun 8, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 8, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 8, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry May 1, 1995 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)