MARLIN AUTOMOTIVE LIMITED

05476816
MARLIN HOUSE JOHNSON ROAD FERNSIDE BUSINESS PARK WIMBORNE DORSET BH21 7SE BH21 7SE

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
04 Aug 2015 gazette Gazette Dissolved Voluntary 1 Buy now
21 Apr 2015 gazette Gazette Notice Voluntary 1 Buy now
09 Apr 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Feb 2015 accounts Annual Accounts 5 Buy now
29 Sep 2014 officers Termination of appointment of secretary (Simon Justin Colin Williams) 1 Buy now
29 Sep 2014 officers Termination of appointment of director (Aaron Martin Houston) 1 Buy now
24 Jun 2014 annual-return Annual Return 5 Buy now
25 Sep 2013 accounts Annual Accounts 6 Buy now
18 Jun 2013 annual-return Annual Return 5 Buy now
16 Apr 2013 officers Appointment of secretary (Mr Simon Justin Colin Williams) 1 Buy now
08 Apr 2013 officers Termination of appointment of secretary (David Quinn) 1 Buy now
30 Nov 2012 officers Appointment of secretary (David John Quinn) 3 Buy now
14 Nov 2012 auditors Auditors Resignation Company 1 Buy now
17 Oct 2012 accounts Annual Accounts 11 Buy now
18 Jun 2012 annual-return Annual Return 5 Buy now
31 Oct 2011 accounts Annual Accounts 13 Buy now
25 Jul 2011 annual-return Annual Return 5 Buy now
10 Feb 2011 officers Change of particulars for director (Gary David Shaw) 2 Buy now
10 Feb 2011 auditors Auditors Resignation Company 1 Buy now
27 Oct 2010 accounts Annual Accounts 12 Buy now
29 Jul 2010 annual-return Annual Return 5 Buy now
20 Aug 2009 accounts Annual Accounts 12 Buy now
15 Jul 2009 annual-return Return made up to 09/06/09; full list of members 3 Buy now
05 Mar 2009 officers Appointment terminated secretary chandra ashfield 1 Buy now
22 Oct 2008 accounts Annual Accounts 12 Buy now
19 Jun 2008 annual-return Return made up to 09/06/08; full list of members 4 Buy now
21 Feb 2008 accounts Annual Accounts 5 Buy now
31 Jul 2007 annual-return Return made up to 09/06/07; full list of members 2 Buy now
25 Jul 2007 officers New secretary appointed 2 Buy now
24 Jul 2007 accounts Accounting reference date shortened from 30/06/07 to 30/04/07 1 Buy now
22 Jun 2007 officers New director appointed 2 Buy now
22 Jun 2007 officers Director resigned 1 Buy now
22 Jun 2007 officers New director appointed 2 Buy now
22 Jun 2007 officers New director appointed 2 Buy now
22 Jun 2007 address Registered office changed on 22/06/07 from: 87 north road parkstone poole dorset BH14 0LT 1 Buy now
22 Jun 2007 officers Secretary resigned 1 Buy now
20 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
06 Mar 2007 accounts Annual Accounts 4 Buy now
13 Jun 2006 annual-return Return made up to 09/06/06; full list of members 2 Buy now
09 Jun 2005 incorporation Incorporation Company 16 Buy now