Advanced company searchLink opens in new window

MARSH SYSTEMS LIMITED

Company number 03198077

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)
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
  • GBP 20,100
28 Apr 2014 AA Full accounts made up to 31 July 2013
19 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Banking documents 30/07/2013
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
  • RES13 ‐ Approve execution, delivery & performance of banking documents 02/11/2012
18 Jun 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
22 Sep 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Banking documents, revoke auth share cap 07/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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