- Company Overview for M.W. MARSHALL NOMINEES LIMITED (01077853)
- Filing history for M.W. MARSHALL NOMINEES LIMITED (01077853)
- People for M.W. MARSHALL NOMINEES LIMITED (01077853)
- Insolvency for M.W. MARSHALL NOMINEES LIMITED (01077853)
- More for M.W. MARSHALL NOMINEES LIMITED (01077853)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Oct 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2018 | |
09 Nov 2017 | LIQ MISC | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl | |
25 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2017 | |
25 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
25 Jul 2017 | LIQ10 | Removal of liquidator by court order | |
17 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 June 2016 | |
04 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 June 2015 | |
04 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 June 2014 | |
30 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 28 June 2013 | |
27 Nov 2012 | TM02 | Termination of appointment of Nicola Challen as a secretary | |
04 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 28 June 2012 | |
12 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
12 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
12 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2011 | 4.70 | Declaration of solvency | |
08 Feb 2011 | AR01 |
Annual return made up to 7 January 2011 with full list of shareholders
Statement of capital on 2011-02-08
|
|
08 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
20 Aug 2010 | TM01 | Termination of appointment of Andrew Evans as a director | |
20 Aug 2010 | AP01 | Appointment of Mr Robin James Stewart as a director | |
16 Aug 2010 | CH01 | Director's details changed for Paul Richard Mainwaring on 29 June 2010 | |
05 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2010 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders | |
06 Jan 2010 | CH01 | Director's details changed for Paul Richard Mainwaring on 6 January 2010 |