- Company Overview for MARBRAN LIMITED (04191658)
- Filing history for MARBRAN LIMITED (04191658)
- People for MARBRAN LIMITED (04191658)
- Charges for MARBRAN LIMITED (04191658)
- Insolvency for MARBRAN LIMITED (04191658)
- More for MARBRAN LIMITED (04191658)
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) |
---|---|---|---|
04 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jul 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 May 2012 | 4.20 | Statement of affairs with form 4.19 | |
03 May 2012 | 600 | Appointment of a voluntary liquidator | |
03 May 2012 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2012 | AD01 | Registered office address changed from Yew Tree Cottage, Ingleby Derby Derbyshire DE73 7HW on 13 April 2012 | |
26 Apr 2011 | AR01 |
Annual return made up to 2 April 2011 with full list of shareholders
Statement of capital on 2011-04-26
|
|
04 Aug 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
13 Apr 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
31 Mar 2010 | TM01 | Termination of appointment of Benjamin Hings as a director | |
31 Mar 2010 | TM01 | Termination of appointment of Martin Read as a director | |
31 Mar 2010 | TM01 | Termination of appointment of Richard Fisk as a director | |
03 Nov 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
07 Apr 2009 | 363a | Return made up to 02/04/09; full list of members | |
16 Jan 2009 | AA | Accounts for a small company made up to 31 March 2008 | |
09 Sep 2008 | 363a | Return made up to 02/04/08; full list of members | |
09 Sep 2008 | 353 | Location of register of members | |
04 Sep 2008 | 288c | Director and Secretary's Change of Particulars / john higgs / 20/08/2008 / Middle Name/s was: , now: francis | |
02 Sep 2008 | 288c | Director and Secretary's Change of Particulars / john higgs / 20/08/2008 / HouseName/Number was: , now: tonge farm; Street was: tonge farm, now: tonge; Area was: tonge, now: | |
29 Aug 2008 | 288c | Director's Change of Particulars / gareth smith / 01/01/2008 / Title was: , now: mr; Forename was: gareth, now: paul; Middle Name/s was: , now: gareth wyatt | |
15 May 2008 | AA | Accounts for a small company made up to 31 March 2007 | |
19 Feb 2008 | 225 | Accounting reference date shortened from 30/04/07 to 31/03/07 | |
21 Jan 2008 | 88(2)R | Ad 10/01/08--------- £ si 165@1=165 £ ic 4998/5163 | |
24 Oct 2007 | MA | Memorandum and Articles of Association | |
22 Sep 2007 | 88(2)R | Ad 31/08/07--------- £ si 4900@1=4900 £ ic 98/4998 |