- Company Overview for MARSTON MILLS LIMITED (01247701)
- Filing history for MARSTON MILLS LIMITED (01247701)
- People for MARSTON MILLS LIMITED (01247701)
- Charges for MARSTON MILLS LIMITED (01247701)
- Insolvency for MARSTON MILLS LIMITED (01247701)
- More for MARSTON MILLS LIMITED (01247701)
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) |
---|---|---|---|
23 Nov 2007 | 288a | New secretary appointed | |
23 Nov 2007 | 288b | Director resigned | |
23 Nov 2007 | 288b | Secretary resigned;director resigned | |
22 Nov 2007 | 288a | New director appointed | |
16 Nov 2007 | 288a | New secretary appointed | |
15 Nov 2007 | 288b | Director resigned | |
14 Nov 2007 | 288a | New secretary appointed | |
08 Nov 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
07 Nov 2007 | 288b | Director resigned | |
10 Jul 2007 | CERTNM | Company name changed ponden mill LIMITED\certificate issued on 10/07/07 | |
23 May 2007 | 363a | Return made up to 10/05/07; full list of members | |
14 Apr 2007 | 287 | Registered office changed on 14/04/07 from: gleadhill house dawbers lane euxton chorley lancashire PR7 6EA | |
27 Nov 2006 | AA | Full accounts made up to 31 December 2005 | |
09 Nov 2006 | 288b | Director resigned | |
27 Oct 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
10 Aug 2006 | 288a | New director appointed | |
10 Aug 2006 | 288a | New director appointed | |
30 May 2006 | 363a | Return made up to 10/05/06; full list of members | |
06 Feb 2006 | AA | Full accounts made up to 31 March 2005 | |
08 Dec 2005 | 288b | Director resigned | |
27 Nov 2005 | 225 | Accounting reference date shortened from 31/03/06 to 31/12/05 | |
24 Aug 2005 | 288a | New director appointed | |
08 Jun 2005 | 363s | Return made up to 10/05/05; full list of members | |
08 Jun 2005 | 363(353) |
Location of register of members address changed
|
|
23 Feb 2005 | 395 | Particulars of mortgage/charge |