- 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) |
---|---|---|---|
21 Feb 2005 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2005 | 155(6)a | Declaration of assistance for shares acquisition | |
21 Feb 2005 | 288a | New secretary appointed;new director appointed | |
21 Feb 2005 | 288a | New director appointed | |
21 Feb 2005 | 288a | New director appointed | |
21 Feb 2005 | 288b | Director resigned | |
21 Feb 2005 | 288b | Secretary resigned;director resigned | |
21 Feb 2005 | 288b | Director resigned | |
21 Feb 2005 | 287 | Registered office changed on 21/02/05 from: the courtyard royd ings avenue keighley west yorkshire BD21 4BZ | |
18 Feb 2005 | 395 | Particulars of mortgage/charge | |
18 Feb 2005 | 395 | Particulars of mortgage/charge | |
15 Feb 2005 | AA | Group of companies' accounts made up to 31 March 2004 | |
10 Feb 2005 | 288b | Director resigned | |
12 Aug 2004 | 288b | Director resigned | |
16 Jun 2004 | 288b | Director resigned | |
25 May 2004 | 363s | Return made up to 10/05/04; full list of members | |
07 Feb 2004 | 288a | New director appointed | |
07 Jan 2004 | 288a | New director appointed | |
10 Dec 2003 | 288b | Director resigned | |
10 Dec 2003 | 288a | New director appointed | |
28 Sep 2003 | AA | Group of companies' accounts made up to 31 March 2003 | |
28 Sep 2003 | 288b | Director resigned | |
11 Sep 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
31 May 2003 | 363s | Return made up to 10/05/03; full list of members | |
12 Mar 2003 | AA | Group of companies' accounts made up to 31 March 2002 |