- Company Overview for MARLWOOD BRANDS LIMITED (07476396)
- Filing history for MARLWOOD BRANDS LIMITED (07476396)
- People for MARLWOOD BRANDS LIMITED (07476396)
- More for MARLWOOD BRANDS LIMITED (07476396)
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) |
---|---|---|---|
07 Aug 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2011 | AD01 | Registered office address changed from 4th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 26 April 2011 | |
23 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2011 | CONNOT | Change of name notice | |
09 Mar 2011 | AP01 | Appointment of Mrs Pamela Ann Hulme as a director | |
09 Mar 2011 | AP01 | Appointment of Mr Michael Steven Bozman as a director | |
09 Mar 2011 | AP03 | Appointment of Pamela Ann Hulme as a secretary | |
04 Jan 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
22 Dec 2010 | NEWINC |
Incorporation
Statement of capital on 2010-12-22
|