- Company Overview for MARSTON BOOK SERVICES LIMITED (01186721)
- Filing history for MARSTON BOOK SERVICES LIMITED (01186721)
- People for MARSTON BOOK SERVICES LIMITED (01186721)
- Charges for MARSTON BOOK SERVICES LIMITED (01186721)
- Insolvency for MARSTON BOOK SERVICES LIMITED (01186721)
- More for MARSTON BOOK SERVICES LIMITED (01186721)
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) |
---|---|---|---|
27 Dec 2019 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
02 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
09 Apr 2019 | AP01 | Appointment of Mr Martyn Richard Chapman as a director on 9 April 2019 | |
03 Apr 2019 | TM01 | Termination of appointment of Peter John Holloran as a director on 29 March 2019 | |
03 Apr 2019 | TM01 | Termination of appointment of Ross Clayton as a director on 29 March 2019 | |
03 Apr 2019 | AP01 | Appointment of Mr Vartan Azad Ajamian as a director on 29 March 2019 | |
03 Apr 2019 | AP01 | Appointment of Mr Mark Richard Chaloner as a director on 29 March 2019 | |
23 Dec 2018 | CS01 | Confirmation statement made on 23 December 2018 with no updates | |
04 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
27 Dec 2017 | CS01 | Confirmation statement made on 27 December 2017 with no updates | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
31 Dec 2015 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
29 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Jul 2014 | TM02 | Termination of appointment of William Graham Cooper as a secretary on 24 July 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-13
|
|
14 Jan 2014 | TM01 | Termination of appointment of William Cooper as a director | |
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
09 Aug 2013 | MR04 | Satisfaction of charge 5 in full | |
09 Aug 2013 | MR04 | Satisfaction of charge 4 in full | |
17 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
17 Jan 2013 | AD01 | Registered office address changed from 160 Milton Park Abingdon Oxfordshire OX14 4SD on 17 January 2013 |