- Company Overview for MARSTON MIDCO LIMITED (07999470)
- Filing history for MARSTON MIDCO LIMITED (07999470)
- People for MARSTON MIDCO LIMITED (07999470)
- Charges for MARSTON MIDCO LIMITED (07999470)
- Insolvency for MARSTON MIDCO LIMITED (07999470)
- More for MARSTON MIDCO LIMITED (07999470)
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) |
---|---|---|---|
18 Apr 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
11 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
02 Apr 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 John Leslie Crichton on 14 January 2013 | |
01 Aug 2012 | AA01 | Current accounting period extended from 31 March 2013 to 31 May 2013 | |
18 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 31 May 2012
|
|
08 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 May 2012 | AP01 | Appointment of Mr Gareth Hughes as a director | |
16 May 2012 | AP01 | Appointment of Mr John Leslie Crichton as a director | |
16 May 2012 | TM02 | Termination of appointment of Squire Sanders Secretaries Limited as a secretary | |
16 May 2012 | TM01 | Termination of appointment of Squire Sanders Directors Limited as a director | |
16 May 2012 | TM01 | Termination of appointment of Peter Crossley as a director | |
16 May 2012 | AD01 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 16 May 2012 | |
16 May 2012 | TM02 | Termination of appointment of Squire Sanders Secretaries Limited as a secretary | |
10 May 2012 | CERTNM |
Company name changed hamsard 3282 LIMITED\certificate issued on 10/05/12
|
|
21 Mar 2012 | NEWINC | Incorporation |