MARLIN AUTOMATED MANUFACTURING SYSTEMS LIMITED

05445478
37 SUN STREET LONDON EC2M 2PL

Documents

Documents
Date Category Description Pages
04 Apr 2017 gazette Gazette Dissolved Compulsory 1 Buy now
17 Sep 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
16 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
18 Mar 2016 insolvency Liquidation In Administration Automatic End Of Case 22 Buy now
06 May 2015 insolvency Liquidation In Administration Proposals 27 Buy now
19 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Mar 2015 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
18 Nov 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
18 Nov 2014 capital Notice of name or other designation of class of shares 2 Buy now
18 Nov 2014 incorporation Memorandum Articles 4 Buy now
18 Nov 2014 resolution Resolution 2 Buy now
23 Oct 2014 mortgage Registration of a charge 21 Buy now
18 Jul 2014 officers Termination of appointment of director (Aaron Martin Houston) 1 Buy now
17 Jul 2014 officers Termination of appointment of director (Simon Williams) 1 Buy now
28 Jun 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 May 2014 annual-return Annual Return 6 Buy now
19 Mar 2014 officers Change of particulars for director (Mr Malcolm James Tidbury) 2 Buy now
19 Mar 2014 officers Change of particulars for director (Gary David Shaw) 2 Buy now
03 Mar 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
03 Mar 2014 capital Notice of name or other designation of class of shares 2 Buy now
03 Mar 2014 incorporation Memorandum Articles 4 Buy now
03 Mar 2014 resolution Resolution 2 Buy now
27 Feb 2014 mortgage Registration of a charge 33 Buy now
11 Dec 2013 accounts Annual Accounts 3 Buy now
11 Dec 2013 resolution Resolution 2 Buy now
04 Dec 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 Dec 2013 capital Return of Allotment of shares 3 Buy now
03 Dec 2013 officers Appointment of director (Mr Simon Williams) 2 Buy now
14 Nov 2013 officers Appointment of director (Mr Aaron Houston) 2 Buy now
07 May 2013 annual-return Annual Return 4 Buy now
18 Apr 2013 officers Termination of appointment of secretary (Malcolm Tidbury) 1 Buy now
08 Feb 2013 accounts Annual Accounts 3 Buy now
16 May 2012 annual-return Annual Return 5 Buy now
09 Feb 2012 accounts Annual Accounts 2 Buy now
24 May 2011 annual-return Annual Return 5 Buy now
10 Feb 2011 officers Change of particulars for director (Gary David Shaw) 2 Buy now
01 Feb 2011 accounts Annual Accounts 2 Buy now
09 Oct 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Oct 2010 annual-return Annual Return 5 Buy now
14 Sep 2010 gazette Gazette Notice Compulsary 1 Buy now
09 Feb 2010 accounts Annual Accounts 3 Buy now
16 Jul 2009 annual-return Return made up to 06/05/09; full list of members 4 Buy now
19 Mar 2009 address Registered office changed on 19/03/2009 from 87 north road parkstone poole dorset BH14 0LT 1 Buy now
19 Jun 2008 accounts Annual Accounts 2 Buy now
19 Jun 2008 annual-return Return made up to 06/05/08; full list of members 4 Buy now
08 Sep 2007 accounts Annual Accounts 3 Buy now
21 May 2007 annual-return Return made up to 06/05/07; full list of members 3 Buy now
21 May 2007 officers Director's particulars changed 1 Buy now
07 Jan 2007 resolution Resolution 1 Buy now
07 Jan 2007 accounts Annual Accounts 3 Buy now
22 Dec 2006 officers Secretary resigned 1 Buy now
22 Dec 2006 officers Director resigned 1 Buy now
22 Dec 2006 officers New director appointed 1 Buy now
22 Dec 2006 officers New secretary appointed;new director appointed 1 Buy now
08 May 2006 annual-return Return made up to 06/05/06; full list of members 2 Buy now
25 Jun 2005 officers Secretary resigned 1 Buy now
25 Jun 2005 officers New secretary appointed 1 Buy now
06 May 2005 incorporation Incorporation Company 16 Buy now