Advanced company searchLink opens in new window

MARSH GARAGES LIMITED

Company number 04337208

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Apr 2009 288a Director appointed jonathan neil taylor
27 Jan 2009 88(3) Particulars of contract relating to shares
27 Jan 2009 88(2) Ad 09/01/09\gbp si 150000@1=150000\gbp ic 100000/250000\
27 Jan 2009 RESOLUTIONS Resolutions
  • RES14 ‐ 150,000 £1 ord shares 09/01/2009
26 Jan 2009 363a Return made up to 10/12/08; full list of members
21 Nov 2008 288b Appointment terminated director michael maunder
21 Jul 2008 288c Director and secretary's change of particulars / michael wall / 25/06/2008
26 Jun 2008 AA Accounts for a medium company made up to 31 December 2007
10 Dec 2007 363a Return made up to 10/12/07; full list of members
10 Dec 2007 288c Director's particulars changed
26 Oct 2007 AA Full accounts made up to 31 December 2006
22 May 2007 363s Return made up to 10/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/05/07
22 May 2007 288c Director's particulars changed
16 May 2007 287 Registered office changed on 16/05/07 from: mark holt & co LIMITED marine building victoria wharf plymouth devon PL4 0RF
11 Apr 2007 288a New secretary appointed;new director appointed
11 Apr 2007 288b Secretary resigned
11 Apr 2007 288b Director resigned
11 Apr 2007 288a New director appointed
03 Apr 2007 287 Registered office changed on 03/04/07 from: 1 barnfield crescent exeter devon EX1 1QY
24 Oct 2006 AA Full accounts made up to 31 December 2005
07 Apr 2006 395 Particulars of mortgage/charge
05 Jan 2006 363s Return made up to 10/12/05; full list of members
21 Dec 2005 288a New director appointed
17 Oct 2005 288b Secretary resigned
17 Oct 2005 288a New secretary appointed