Advanced company searchLink opens in new window

MARNCD SERVICES LIMITED

Company number 07135440

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)
15 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2012 4.72 Return of final meeting in a creditors' voluntary winding up
07 Jun 2011 AD01 Registered office address changed from Omega Court 368 Cemetery Road Sheffield S11 8FT on 7 June 2011
07 Jun 2011 4.20 Statement of affairs with form 4.19
07 Jun 2011 600 Appointment of a voluntary liquidator
07 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-07
26 Apr 2011 AD01 Registered office address changed from 49 High Street Hucknall Nottingham NG15 7AW on 26 April 2011
24 Mar 2011 CERTNM Company name changed ensco 771 LIMITED\certificate issued on 24/03/11
  • CONNOT ‐ Change of name notice
11 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-07
24 Feb 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-17
24 Feb 2011 CONNOT Change of name notice
09 Feb 2011 TM01 Termination of appointment of Richard Harris as a director
09 Feb 2011 TM01 Termination of appointment of Michael Bradshaw as a director
27 Oct 2010 AP01 Appointment of Michael Walter Bradshaw as a director
27 Oct 2010 AP01 Appointment of Alexander James Worboys as a director
07 Jun 2010 AA01 Current accounting period shortened from 31 January 2011 to 31 December 2010
30 Mar 2010 AP03 Appointment of Neil Craig Barlow as a secretary
30 Mar 2010 AP01 Appointment of Mr Neil Craig Barlow as a director
30 Mar 2010 AP01 Appointment of Mr Richard Raymond Harris as a director
30 Mar 2010 AD01 Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 30 March 2010
30 Mar 2010 TM02 Termination of appointment of Hbjgw Secretarial Support Limited as a secretary
30 Mar 2010 TM01 Termination of appointment of Michael Ward as a director
30 Mar 2010 TM01 Termination of appointment of Hbjgw Incorporations Limited as a director
26 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2010-01-26
  • GBP 1