Advanced company searchLink opens in new window

MARCELL ACQUISITIONCO LIMITED

Company number 05996964

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)
05 Dec 2012 AD03 Register(s) moved to registered inspection location
04 Dec 2012 AD02 Register inspection address has been changed
26 May 2012 MG01 Particulars of a mortgage or charge / charge no: 5
28 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
28 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Apr 2012 AP03 Appointment of Mr Jason Mark Coleman as a secretary
25 Apr 2012 AP01 Appointment of Mr Richard Frank Barrick as a director
25 Apr 2012 AP01 Appointment of Mr Jason Mark Coleman as a director
25 Apr 2012 TM01 Termination of appointment of Simon Paul as a director
25 Apr 2012 TM01 Termination of appointment of Emrys Griffiths as a director
25 Apr 2012 TM02 Termination of appointment of Simon Paul as a secretary
03 Apr 2012 AUD Auditor's resignation
09 Dec 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
09 Dec 2011 CH01 Director's details changed for Mr Emrys John Griffiths on 1 December 2011
10 Oct 2011 AA Full accounts made up to 31 March 2011
31 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 4
22 Feb 2011 AA Full accounts made up to 31 March 2010
25 Nov 2010 TM01 Termination of appointment of William Speirs as a director
15 Nov 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
27 Sep 2010 TM02 Termination of appointment of John Blackmore as a secretary
27 Sep 2010 AP03 Appointment of Mr Simon George Paul as a secretary
19 Jul 2010 TM01 Termination of appointment of Clive Sharpe as a director
20 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 3