- Company Overview for MARCHES BIOGAS LIMITED (06855656)
- Filing history for MARCHES BIOGAS LIMITED (06855656)
- People for MARCHES BIOGAS LIMITED (06855656)
- More for MARCHES BIOGAS LIMITED (06855656)
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) |
---|---|---|---|
26 Apr 2015 | AR01 |
Annual return made up to 16 April 2015
Statement of capital on 2015-04-26
|
|
26 Apr 2015 | AD02 | Register inspection address has been changed from Coder Road Ludlow Business Park Ludlow Shropshire SY8 1XE to Ludlow Business Park Coder Road Ludlow Shropshire SY8 1XE | |
14 Apr 2015 | AD02 | Register inspection address has been changed to Coder Road Ludlow Business Park Ludlow Shropshire SY8 1XE | |
11 Feb 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
17 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
09 Apr 2014 | SH02 | Sub-division of shares on 21 March 2014 | |
09 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 21 March 2014
|
|
09 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2014 | AP01 | Appointment of Mr Philip David Dobson as a director | |
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
31 Aug 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
10 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
09 Aug 2010 | CH01 | Director's details changed for Mr Russell Carl Mulliner on 1 October 2009 | |
20 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2009 | NEWINC | Incorporation |