Advanced company searchLink opens in new window

MARLWOOD BRANDS LIMITED

Company number 07476396

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)
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
  • RES15 ‐ Change company name resolution on 2011-03-17
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)