Download leads from Nexok and grow your business. Find out more

Marler Haley Exposystems Limited

Documents

Total Documents76
Total Pages604

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off
8 June 2009Notice of move from Administration to Dissolution
10 January 2009Administrator's progress report to 7 December 2008
22 October 2008Notice of extension of period of Administration
22 October 2008Administrator's progress report to 7 June 2008
8 January 2008Administrator's progress report
1 October 2007Registered office changed on 01/10/07 from: unit 10 arley industrial park colliers way spring hill arley coventry CV7 8HN
15 August 2007Statement of affairs
8 August 2007Statement of administrator's proposal
20 June 2007Appointment of an administrator
1 June 2007Declaration of satisfaction of mortgage/charge
22 March 2007Particulars of mortgage/charge
17 November 2006Return made up to 31/10/06; full list of members
17 January 2006Return made up to 16/11/05; full list of members
20 October 2005Return made up to 31/08/05; full list of members
5 October 2005Full accounts made up to 28 February 2005
1 July 2005Director resigned
30 June 2005New director appointed
25 November 2004Return made up to 16/11/04; full list of members
27 September 2004Director resigned
10 September 2004Full accounts made up to 28 February 2004
15 April 2004Return made up to 24/03/04; full list of members
23 December 2003Full accounts made up to 28 February 2003
15 October 2003Declaration of mortgage charge released/ceased
15 October 2003Declaration of satisfaction of mortgage/charge
8 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 August 2003Declaration of assistance for shares acquisition
12 August 2003Resolutions
  • RES13 ‐ Facility agreement docs 23/07/03
12 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 August 2003Ad 23/07/03--------- £ si 5221939@1=5221939 £ ic 2/5221941
12 August 2003Nc inc already adjusted 23/07/03
7 August 2003Particulars of mortgage/charge
5 April 2003Return made up to 24/03/03; full list of members
31 December 2002Full accounts made up to 28 February 2002
29 March 2002Return made up to 24/03/02; full list of members
7 January 2002Accounting reference date extended from 31/12/01 to 28/02/02
1 December 2001Declaration of mortgage charge released/ceased
1 December 2001Declaration of mortgage charge released/ceased
27 November 2001New director appointed
1 November 2001Full accounts made up to 31 December 2000
24 May 2001Registered office changed on 24/05/01 from: 11 cinnamon row london SW11 3TW
29 March 2001Return made up to 24/03/01; full list of members
2 November 2000Full accounts made up to 31 December 1999
11 April 2000Return made up to 24/03/00; full list of members
1 November 1999Full accounts made up to 31 December 1998
30 October 1999Particulars of mortgage/charge
31 March 1999Return made up to 24/03/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
28 January 1999Registered office changed on 28/01/99 from: little end road eaton socon st neots cambridgeshire PE19 3SN
27 January 1999Secretary resigned
27 January 1999Director resigned
14 January 1999New director appointed
14 January 1999New secretary appointed
14 January 1999New director appointed
12 January 1999Full accounts made up to 31 December 1997
7 October 1998Delivery ext'd 3 mth 31/12/97
16 April 1998Accounting reference date extended from 30/06/97 to 31/12/97
8 April 1998Return made up to 24/03/98; no change of members
  • 363(288) ‐ Director resigned
23 December 1997Director resigned
17 December 1997Director resigned
28 October 1997New director appointed
7 August 1997New director appointed
30 July 1997New director appointed
17 April 1997Return made up to 24/03/97; full list of members
17 April 1997Director resigned
14 January 1997Full accounts made up to 30 June 1996
3 January 1997New director appointed
22 October 1996Director resigned
16 August 1996Director resigned
16 August 1996New director appointed
10 April 1996Full accounts made up to 30 June 1995
1 April 1996Return made up to 24/03/96; no change of members
6 December 1993Registered office changed on 06/12/93 from: marler haley, plot 20 little end industrial estate eaton socon, st.neots cambridgeshire, PE19 3JH
16 July 1993Particulars of mortgage/charge
23 April 1993Memorandum and Articles of Association
20 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed