M.W. MARSHALL NOMINEES LIMITED: Filings
Overview
| Company Name | M.W. MARSHALL NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01077853 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for M.W. MARSHALL NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2018 | 8 pages | LIQ03 | ||||||||||||||||||
Insolvency filing Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl | 4 pages | LIQ MISC | ||||||||||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2017 | 9 pages | LIQ03 | ||||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||||||
Removal of liquidator by court order | 15 pages | LIQ10 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2016 | 8 pages | 4.68 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2015 | 9 pages | 4.68 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2014 | 7 pages | 4.68 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2013 | 7 pages | 4.68 | ||||||||||||||||||
Termination of appointment of Nicola Challen as a secretary | 1 pages | TM02 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2012 | 6 pages | 4.68 | ||||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||||||
Annual return made up to Jan 07, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||||||||||
Termination of appointment of Andrew Evans as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Robin James Stewart as a director | 2 pages | AP01 | ||||||||||||||||||
Director's details changed for Paul Richard Mainwaring on Jun 29, 2010 | 2 pages | CH01 | ||||||||||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Jan 07, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Director's details changed for Paul Richard Mainwaring on Jan 06, 2010 | 2 pages | CH01 | ||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0