Advanced company searchLink opens in new window

MARCHES BIOGAS LIMITED

Company number 06855656

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 190.001
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Memorandum of Association
10 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 190
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
  • GBP 190
09 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divided shares 21/03/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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