- Company Overview for MARSTON TOPCO LIMITED (07999459)
- Filing history for MARSTON TOPCO LIMITED (07999459)
- People for MARSTON TOPCO LIMITED (07999459)
- Charges for MARSTON TOPCO LIMITED (07999459)
- Insolvency for MARSTON TOPCO LIMITED (07999459)
- More for MARSTON TOPCO LIMITED (07999459)
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 Feb 2014 | AP01 | Appointment of Andrew Dafyd Mainwaring as a director | |
16 Dec 2013 | CH01 | Director's details changed for Mr Timothy Charles Smallbone on 13 December 2013 | |
13 Dec 2013 | CH01 | Director's details changed for Peter David Manning on 13 December 2013 | |
13 Dec 2013 | CH01 | Director's details changed for Mr Andrew Mark Alexander Leek on 13 December 2013 | |
13 Dec 2013 | CH01 | Director's details changed for Mr Gareth Hughes on 13 December 2013 | |
12 Dec 2013 | CH01 | Director's details changed for Mr John Leslie Crichton on 11 December 2013 | |
28 Nov 2013 | AP04 | Appointment of Squire Sanders Secretarial Services Limited as a secretary | |
28 Nov 2013 | TM02 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary | |
15 Nov 2013 | AD01 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 15 November 2013 | |
14 Aug 2013 | MR01 | Registration of charge 079994590005 | |
13 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
07 Aug 2013 | SH08 | Change of share class name or designation | |
07 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 21 March 2013
|
|
07 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 21 March 2013
|
|
07 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
27 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
26 Mar 2013 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary | |
18 Feb 2013 | CH01 | Director's details changed for Mr Gareth Hughes on 14 January 2013 | |
15 Feb 2013 | CH01 | Director's details changed for Mr Timothy Charles Smallbone on 14 January 2013 | |
15 Feb 2013 | CH01 | Director's details changed for Mr Andrew Mark Alexander Leek on 14 January 2013 | |
15 Feb 2013 | CH01 | Director's details changed for Mr John Leslie Crichton on 14 January 2013 |