M.W. MARSHALL (INTERNATIONAL) LIMITED

01533957
TOWER 42 LEVEL 37 25 OLD BROAD STREET LONDON EC2N 1HQ EC2N 1HQ

Documents

Documents
Date Category Description Pages
24 Mar 2013 gazette Gazette Dissolved Liquidation 1 Buy now
24 Dec 2012 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
27 Nov 2012 officers Termination of appointment of secretary (Nicola Challen) 1 Buy now
13 Sep 2012 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
13 Sep 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 Sep 2012 resolution Resolution 1 Buy now
02 Feb 2012 annual-return Annual Return 3 Buy now
03 Jan 2012 accounts Annual Accounts 11 Buy now
08 Feb 2011 annual-return Annual Return 4 Buy now
08 Oct 2010 accounts Annual Accounts 3 Buy now
20 Aug 2010 officers Termination of appointment of director (Andrew Evans) 1 Buy now
20 Aug 2010 officers Appointment of director (Mr Robin James Stewart) 2 Buy now
16 Aug 2010 officers Change of particulars for director (Paul Richard Mainwaring) 2 Buy now
01 Jul 2010 resolution Resolution 13 Buy now
12 Jan 2010 annual-return Annual Return 4 Buy now
06 Jan 2010 officers Change of particulars for director (Paul Richard Mainwaring) 2 Buy now
06 Jan 2010 officers Change of particulars for secretary (Nicola Challen) 1 Buy now
06 Jan 2010 officers Change of particulars for director (Andrew Keith Evans) 2 Buy now
10 Sep 2009 accounts Annual Accounts 3 Buy now
17 Apr 2009 officers Appointment Terminated Secretary alistair peel 1 Buy now
17 Apr 2009 officers Secretary appointed nicola challen 1 Buy now
15 Dec 2008 annual-return Return made up to 10/12/08; full list of members 3 Buy now
01 Sep 2008 officers Secretary appointed alistair charles peel 1 Buy now
01 Sep 2008 officers Appointment Terminated Secretary maria de freitas 1 Buy now
29 May 2008 officers Appointment Terminated Director simon neville 1 Buy now
27 May 2008 accounts Annual Accounts 3 Buy now
25 Mar 2008 address Registered office changed on 25/03/2008 from tower 42 level 37 25 old broad street london EC2N 1HQ united kingdom 1 Buy now
25 Mar 2008 address Registered office changed on 25/03/2008 from cable house 54-62 new broad street london EC2M 1ST 1 Buy now
08 Jan 2008 officers Secretary's particulars changed 1 Buy now
02 Jan 2008 officers New director appointed 2 Buy now
28 Dec 2007 annual-return Return made up to 10/12/07; full list of members 2 Buy now
28 Dec 2007 officers Secretary's particulars changed 1 Buy now
28 Aug 2007 officers New director appointed 1 Buy now
28 Aug 2007 officers Director resigned 1 Buy now
22 Aug 2007 accounts Annual Accounts 3 Buy now
09 Jan 2007 annual-return Return made up to 10/12/06; full list of members 2 Buy now
11 Dec 2006 officers Director resigned 1 Buy now
11 Dec 2006 officers New director appointed 4 Buy now
04 Nov 2006 accounts Annual Accounts 3 Buy now
13 Jul 2006 officers Secretary's particulars changed 1 Buy now
21 Jun 2006 officers New director appointed 3 Buy now
15 Jun 2006 officers Director resigned 1 Buy now
03 Jan 2006 annual-return Return made up to 10/12/05; full list of members 2 Buy now
21 Jul 2005 officers New secretary appointed 1 Buy now
21 Jul 2005 officers Secretary resigned 1 Buy now
14 Jun 2005 accounts Annual Accounts 3 Buy now
18 May 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Jan 2005 accounts Annual Accounts 3 Buy now
20 Dec 2004 annual-return Return made up to 10/12/04; full list of members 7 Buy now
20 Dec 2004 accounts Accounting reference date shortened from 31/03/05 to 31/12/04 1 Buy now
11 Nov 2004 address Registered office changed on 11/11/04 from: cable house 54-62 new broad street london EC2M 1ST 1 Buy now
09 Nov 2004 officers New director appointed 3 Buy now
04 Nov 2004 officers New director appointed 3 Buy now
29 Oct 2004 officers Director resigned 1 Buy now
29 Oct 2004 officers Director resigned 1 Buy now
29 Oct 2004 officers Director resigned 1 Buy now
27 Oct 2004 address Registered office changed on 27/10/04 from: hill house heron square richmond surrey TW9 1EP 1 Buy now
04 Feb 2004 accounts Annual Accounts 3 Buy now
23 Jan 2004 annual-return Return made up to 14/12/03; full list of members 7 Buy now
06 Mar 2003 resolution Resolution 0 Buy now
06 Mar 2003 resolution Resolution 2 Buy now
06 Mar 2003 resolution Resolution 0 Buy now
06 Mar 2003 resolution Resolution 2 Buy now
22 Jan 2003 annual-return Return made up to 14/12/02; full list of members 7 Buy now
16 Aug 2002 accounts Annual Accounts 3 Buy now
21 May 2002 accounts Annual Accounts 3 Buy now
17 May 2002 officers New director appointed 4 Buy now
14 May 2002 officers Director resigned 1 Buy now
14 May 2002 accounts Annual Accounts 10 Buy now
26 Mar 2002 address Registered office changed on 26/03/02 from: 2ND floor, 155 bishopsgate london EC2N 3DA 1 Buy now
07 Jan 2002 annual-return Return made up to 14/12/01; full list of members 7 Buy now
07 Jan 2002 accounts Delivery ext'd 3 mth 31/03/01 1 Buy now
17 Aug 2001 officers New director appointed 2 Buy now
03 Aug 2001 officers Director resigned 1 Buy now
21 Jun 2001 officers New director appointed 2 Buy now
14 Jun 2001 officers New director appointed 2 Buy now
21 May 2001 officers Secretary resigned 1 Buy now
21 May 2001 officers New secretary appointed 2 Buy now
29 Jan 2001 accounts Delivery ext'd 3 mth 31/03/00 2 Buy now
15 Jan 2001 annual-return Return made up to 14/12/00; full list of members 6 Buy now
14 Nov 2000 officers Secretary resigned 1 Buy now
14 Nov 2000 officers New secretary appointed 2 Buy now
11 Jul 2000 officers Director resigned 1 Buy now
02 Mar 2000 accounts Annual Accounts 11 Buy now
13 Jan 2000 annual-return Return made up to 14/12/99; full list of members 6 Buy now
29 Dec 1999 officers Secretary resigned 1 Buy now
29 Dec 1999 officers New secretary appointed 2 Buy now
19 Nov 1999 officers Director resigned 1 Buy now
27 Jul 1999 address Registered office changed on 27/07/99 from: lloyds chambers 1 portsoken street london E1 8EF 1 Buy now
27 Jul 1999 accounts Accounting reference date shortened from 30/04/00 to 31/03/00 1 Buy now
23 Jul 1999 resolution Resolution 1 Buy now
28 Jun 1999 officers New director appointed 3 Buy now
16 Jun 1999 mortgage Particulars of mortgage/charge 13 Buy now
05 Jun 1999 incorporation Memorandum Articles 6 Buy now
05 Jun 1999 resolution Resolution 1 Buy now
05 Jun 1999 resolution Resolution 2 Buy now
24 Feb 1999 accounts Annual Accounts 8 Buy now
30 Dec 1998 annual-return Return made up to 14/12/98; full list of members 6 Buy now
24 Aug 1998 auditors Auditors Resignation Company 1 Buy now
14 Jul 1998 officers Director resigned 1 Buy now