- Company Overview for MARLIN GROUP HOLDINGS PLC (06208833)
- Filing history for MARLIN GROUP HOLDINGS PLC (06208833)
- People for MARLIN GROUP HOLDINGS PLC (06208833)
- Charges for MARLIN GROUP HOLDINGS PLC (06208833)
- Insolvency for MARLIN GROUP HOLDINGS PLC (06208833)
- More for MARLIN GROUP HOLDINGS PLC (06208833)
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) |
---|---|---|---|
17 Oct 2012 | AA | Group of companies' accounts made up to 30 April 2012 | |
14 Sep 2012 | AP01 | Appointment of Mr Anthony Bruton Meyrick Good as a director | |
04 May 2012 | AR01 | Annual return made up to 11 April 2012 with bulk list of shareholders | |
03 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
31 Oct 2011 | AA | Group of companies' accounts made up to 30 April 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 11 April 2011. List of shareholders has changed | |
10 Feb 2011 | CH01 | Director's details changed for Gary David Shaw on 1 February 2011 | |
10 Feb 2011 | AUD | Auditor's resignation | |
27 Oct 2010 | AA | Group of companies' accounts made up to 30 April 2010 | |
17 May 2010 | AR01 | Annual return made up to 11 April 2010. List of shareholders has changed | |
17 May 2010 | AD03 | Register(s) moved to registered inspection location | |
17 May 2010 | AD02 | Register inspection address has been changed | |
13 May 2010 | AP03 | Appointment of Mr Gerald Michael Defries as a secretary | |
20 Aug 2009 | AA | Group of companies' accounts made up to 30 April 2009 | |
30 Jun 2009 | 363a | Return made up to 11/04/09; full list of members | |
05 Mar 2009 | 288b | Appointment terminated secretary chandra ashfield | |
27 Jan 2009 | 353a | Location of register of members (non legible) | |
22 Oct 2008 | AA | Group of companies' accounts made up to 30 April 2008 | |
03 Sep 2008 | 88(2) | Ad 09/05/08\gbp si 11330000@0.001=11330\gbp ic 166667/177997\ | |
13 Aug 2008 | 88(2) | Ad 09/05/08\gbp si 11330000@0.001=11330\gbp ic 155337/166667\ | |
25 Jul 2008 | 288b | Appointment terminated director monument capital partners LIMITED | |
20 May 2008 | 363s | Return made up to 11/04/08; bulk list available separately | |
19 Nov 2007 | 287 | Registered office changed on 19/11/07 from: marlin house johnson road, fernsode business park, wimborne, dorset BH21 7SE | |
20 Jul 2007 | 88(2)O | Ad 01/05/07--------- £ si 55336667@.001 | |
13 Jun 2007 | 88(2)R | Ad 01/05/07--------- £ si 55336667@.001=55336 £ ic 100001/155337 |