- Company Overview for MARSH SYSTEMS LIMITED (03198077)
- Filing history for MARSH SYSTEMS LIMITED (03198077)
- People for MARSH SYSTEMS LIMITED (03198077)
- Charges for MARSH SYSTEMS LIMITED (03198077)
- More for MARSH SYSTEMS LIMITED (03198077)
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) |
---|---|---|---|
13 Aug 2014 | AP03 | Appointment of Mrs Veronica Mary Niven as a secretary on 11 August 2014 | |
12 Aug 2014 | TM01 | Termination of appointment of Richard Brinsleey Sheridan as a director on 31 July 2014 | |
12 Aug 2014 | TM02 | Termination of appointment of Veronica Mary Niven as a secretary on 31 July 2014 | |
12 Aug 2014 | TM01 | Termination of appointment of Veronica Mary Niven as a director on 31 July 2014 | |
12 Aug 2014 | AP01 | Appointment of Mr Christopher Michael Hillman as a director on 31 July 2014 | |
12 Aug 2014 | AP01 | Appointment of Mr Kevin David Andrew Greenhorn as a director on 31 July 2014 | |
12 Aug 2014 | AP01 | Appointment of Mr James Mcphillimy as a director on 31 July 2014 | |
28 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
28 Apr 2014 | AA | Full accounts made up to 31 July 2013 | |
19 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
20 May 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
02 May 2013 | AA | Full accounts made up to 31 July 2012 | |
15 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
22 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2011 | SH10 | Particulars of variation of rights attached to shares | |
22 Sep 2011 | SH08 | Change of share class name or designation | |
22 Sep 2011 | CC04 | Statement of company's objects | |
22 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Sep 2011 | AP03 | Appointment of Mrs Veronica Mary Niven as a secretary | |
16 Sep 2011 | TM01 | Termination of appointment of Roy Marsh as a director | |
16 Sep 2011 | TM01 | Termination of appointment of David Edmed as a director | |
16 Sep 2011 | TM02 | Termination of appointment of Deborah Edmed as a secretary | |
16 Sep 2011 | AA01 | Current accounting period extended from 31 March 2012 to 31 July 2012 | |
16 Sep 2011 | AD01 | Registered office address changed from 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY on 16 September 2011 |