- Company Overview for WRIGHT MARSHALL LIMITED (08700794)
- Filing history for WRIGHT MARSHALL LIMITED (08700794)
- People for WRIGHT MARSHALL LIMITED (08700794)
- Charges for WRIGHT MARSHALL LIMITED (08700794)
- Insolvency for WRIGHT MARSHALL LIMITED (08700794)
- More for WRIGHT MARSHALL LIMITED (08700794)
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) |
---|---|---|---|
09 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 20 August 2014
|
|
08 Aug 2014 | MR01 | Registration of charge 087007940001, created on 29 July 2014 | |
17 Feb 2014 | AP01 | Appointment of Mr Peter Donald Lewis as a director | |
14 Feb 2014 | AP01 | Appointment of Mr Miles Edward Lewis as a director | |
14 Feb 2014 | AP01 | Appointment of Mr Harold Paul Wright as a director | |
14 Feb 2014 | AP01 | Appointment of Mr Clive Geoffrey Norbury as a director | |
14 Feb 2014 | AP01 | Appointment of Mr Colin Gwyn Williams as a director | |
14 Feb 2014 | AP01 | Appointment of Mr Peter John Ashburner as a director | |
14 Feb 2014 | AP01 | Appointment of Mr Nigel Andrew Eckersley as a director | |
14 Feb 2014 | AP03 | Appointment of Mr Roy Smith as a secretary | |
13 Feb 2014 | TM01 | Termination of appointment of Paula Smith as a director | |
13 Feb 2014 | AD01 | Registered office address changed from C/O C/O Paula Smith Legal Llp Chancery Place Brown Street Manchester M2 2JG United Kingdom on 13 February 2014 | |
23 Sep 2013 | NEWINC |
Incorporation
|