- Company Overview for MARSHALL LAND SYSTEMS LTD (02661432)
- Filing history for MARSHALL LAND SYSTEMS LTD (02661432)
- People for MARSHALL LAND SYSTEMS LTD (02661432)
- Charges for MARSHALL LAND SYSTEMS LTD (02661432)
- More for MARSHALL LAND SYSTEMS LTD (02661432)
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
|
|
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
|
|
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
|
|
06 Aug 2013 | CERTNM |
Company name changed marshall specialist vehicles LIMITED\certificate issued on 06/08/13
|
|
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 |