Advanced company searchLink opens in new window

MARSHALL LAND SYSTEMS LTD

Company number 02661432

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Oct 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 12,000,000
25 Aug 2015 TM01 Termination of appointment of Douglas Roy Cattermole as a director on 14 August 2015
26 Jun 2015 AA Full accounts made up to 31 December 2014
04 Jun 2015 AP01 Appointment of Mr Gary John Scott Moynehan as a director on 1 June 2015
28 Oct 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 12,000,000
26 Jun 2014 CH01 Director's details changed for Mr Robert David Marshall on 26 June 2014
23 Jun 2014 AA Full accounts made up to 31 December 2013
31 Oct 2013 TM01 Termination of appointment of Alison Pettitt as a director
28 Oct 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 12,000,000
06 Aug 2013 CERTNM Company name changed marshall specialist vehicles LIMITED\certificate issued on 06/08/13
  • RES15 ‐ Change company name resolution on 2013-07-25
  • NM01 ‐ Change of name by resolution
17 Jun 2013 AA Full accounts made up to 31 December 2012
25 Apr 2013 TM01 Termination of appointment of Peter Hardisty as a director
12 Feb 2013 AP01 Appointment of Mr Glen John Clark as a director
12 Feb 2013 AP01 Appointment of Mr Stephen John Fitz-Gerald as a director
11 Feb 2013 TM01 Termination of appointment of Jon Borthwick as a director
02 Jan 2013 TM01 Termination of appointment of Peter Callaghan as a director
04 Dec 2012 TM01 Termination of appointment of Timothy Otter as a director
03 Dec 2012 TM01 Termination of appointment of John Harris as a director
29 Oct 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
29 Oct 2012 CH01 Director's details changed for Mr John Leslie Harris on 29 October 2012
29 Oct 2012 CH01 Director's details changed for Mr Robert4 David Marshall on 29 October 2012
29 Oct 2012 CH01 Director's details changed for Mrs Alison Jane Pettitt on 29 October 2012
29 Oct 2012 CH01 Director's details changed for Mr Timothy Peter Gautrey Otter on 29 October 2012
29 Oct 2012 CH01 Director's details changed for Sir Michael John Marshall on 29 October 2012
29 Oct 2012 CH01 Director's details changed for Mr Peter Jonathan Hardisty on 29 October 2012