- Company Overview for MARWOOD MOTOR FINANCE LIMITED (07608896)
- Filing history for MARWOOD MOTOR FINANCE LIMITED (07608896)
- People for MARWOOD MOTOR FINANCE LIMITED (07608896)
- Charges for MARWOOD MOTOR FINANCE LIMITED (07608896)
- More for MARWOOD MOTOR FINANCE LIMITED (07608896)
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) |
---|---|---|---|
27 Apr 2016 | MR04 | Satisfaction of charge 076088960001 in full | |
09 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
19 Jan 2016 | MR04 | Satisfaction of charge 076088960002 in full | |
13 Jan 2016 | TM01 | Termination of appointment of Adam James Kelly as a director on 13 January 2016 | |
22 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
19 Dec 2014 | MR01 | Registration of charge 076088960002, created on 19 December 2014 | |
15 May 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 May 2014 | AD01 | Registered office address changed from 44 Bell Street Henley on Thames Oxfordshire RG9 2BG on 8 May 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
04 Mar 2014 | MR01 | Registration of charge 076088960001 | |
09 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
22 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 2 April 2013
|
|
21 Mar 2013 | AP01 | Appointment of Mr Demetrios Christos Hadjigeorgiou as a director | |
21 Mar 2013 | AP01 | Appointment of Mr Adam James Kelly as a director | |
19 Sep 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
12 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
24 Aug 2012 | CH03 | Secretary's details changed for Mr Gavin Nigel Maitland-Smith on 16 August 2012 | |
24 Aug 2012 | CH01 | Director's details changed for Mr Gavin Nigel Maitland-Smith on 16 August 2012 | |
22 Aug 2012 | AD01 | Registered office address changed from Northfield House 11 Northfield End Henley on Thames Oxfordshire RG9 2JG on 22 August 2012 | |
14 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2011 | AD01 | Registered office address changed from Bix Manor Bix Henley-on-Thames Oxfordshire RG9 4RS United Kingdom on 22 August 2011 | |
19 Apr 2011 | NEWINC |
Incorporation
|