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

Marshall Milo Limited

Documents

Total Documents18
Total Pages72

Filing History

26 January 2010Final Gazette dissolved via compulsory strike-off
26 January 2010Final Gazette dissolved via compulsory strike-off
13 October 2009First Gazette notice for compulsory strike-off
13 October 2009First Gazette notice for compulsory strike-off
31 March 2009Return made up to 22/03/09; full list of members
31 March 2009Director's change of particulars / lee ingle / 31/01/2009
31 March 2009Return made up to 22/03/09; full list of members
31 March 2009Director's Change of Particulars / lee ingle / 31/01/2009 / HouseName/Number was: , now: 21; Street was: 32 northdale park, now: fountains avenue; Area was: swanland, now: boston spa; Post Town was: hull, now: wetherby; Region was: north humberside, now: west yorkshire; Post Code was: HU14 3RH, now: LS23 6PX; Country was: , now: united kingdom
30 April 2008Return made up to 22/03/08; full list of members
30 April 2008Return made up to 22/03/08; full list of members
17 January 2008Total exemption small company accounts made up to 31 March 2007
17 January 2008Total exemption small company accounts made up to 31 March 2007
4 April 2007Return made up to 22/03/07; full list of members
4 April 2007Return made up to 22/03/07; full list of members
4 April 2007Director's particulars changed
4 April 2007Director's particulars changed
22 March 2006Incorporation
22 March 2006Incorporation
Sign up now to grow your client base. Plans & Pricing