- Company Overview for MARSTON LINDSAY ROSS INTERNATIONAL LIMITED (01692337)
- Filing history for MARSTON LINDSAY ROSS INTERNATIONAL LIMITED (01692337)
- People for MARSTON LINDSAY ROSS INTERNATIONAL LIMITED (01692337)
- Charges for MARSTON LINDSAY ROSS INTERNATIONAL LIMITED (01692337)
- More for MARSTON LINDSAY ROSS INTERNATIONAL LIMITED (01692337)
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) |
---|---|---|---|
07 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
09 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
02 Nov 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
24 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
06 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
24 Jul 2014 | TM02 | Termination of appointment of William Graham Cooper as a secretary on 24 July 2014 | |
10 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
01 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 29 November 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 | |
30 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
04 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
21 Mar 2011 | CH01 | Director's details changed for Peter John Holloran on 14 March 2011 | |
14 Dec 2010 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
30 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
23 Dec 2009 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
03 Nov 2009 | CH01 | Director's details changed for Peter John Holloran on 3 November 2009 | |
03 Nov 2009 | CH03 | Secretary's details changed for William Graham Cooper on 3 November 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Ross Clayton on 3 November 2009 | |
23 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
27 Feb 2009 | 363a | Return made up to 29/11/08; full list of members | |
03 Nov 2008 | AA | Accounts for a dormant company made up to 31 December 2007 |