- Company Overview for MARSH VEHICLES LIMITED (06847421)
- Filing history for MARSH VEHICLES LIMITED (06847421)
- People for MARSH VEHICLES LIMITED (06847421)
- More for MARSH VEHICLES LIMITED (06847421)
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) |
---|---|---|---|
27 Mar 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2011 | AD01 | Registered office address changed from Brooklands Hennock Road East Marsh Barton Exeter Devon EX2 8NP on 24 February 2011 | |
11 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2011 | CONNOT | Change of name notice | |
27 Jan 2011 | AD01 | Registered office address changed from 28 Alexandra Terrace Exmouth EX8 1BD on 27 January 2011 | |
06 Apr 2010 | AR01 |
Annual return made up to 16 March 2010 with full list of shareholders
Statement of capital on 2010-04-06
|
|
06 Apr 2010 | CH01 | Director's details changed for Paul Stephen Nightingale on 1 October 2009 | |
06 Apr 2010 | AA01 | Current accounting period extended from 31 March 2010 to 31 August 2010 | |
08 Jul 2009 | 88(2) | Ad 16/06/09 gbp si 12@1=12 gbp ic 1/13 | |
06 Apr 2009 | 288a | Director appointed paul stephen nightingale | |
04 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2009 | 288b | Appointment Terminated Director Graham Stephens | |
16 Mar 2009 | NEWINC | Incorporation |