- Company Overview for F G MARSHALL LIMITED (08327941)
- Filing history for F G MARSHALL LIMITED (08327941)
- People for F G MARSHALL LIMITED (08327941)
- Charges for F G MARSHALL LIMITED (08327941)
- More for F G MARSHALL LIMITED (08327941)
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) |
---|---|---|---|
15 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
05 Mar 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
08 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 13 September 2013
|
|
07 Jun 2013 | CERTNM |
Company name changed lexco trading LIMITED\certificate issued on 07/06/13
|
|
04 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2013 | CONNOT | Change of name notice | |
28 May 2013 | AA01 | Current accounting period shortened from 31 December 2013 to 30 September 2013 | |
28 May 2013 | AD01 | Registered office address changed from 102 High Street Godalming Surrey GU7 1DS United Kingdom on 28 May 2013 | |
28 Jan 2013 | AP01 | Appointment of Mr George Christopher Reynolds as a director | |
21 Jan 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
15 Jan 2013 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 15 January 2013 | |
12 Dec 2012 | NEWINC | Incorporation |