Advanced company searchLink opens in new window

MARSON PRINTS LIMITED

Company number 03297173

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)
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2021 CS01 Confirmation statement made on 3 December 2020 with updates
03 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
13 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Jan 2019 CS01 Confirmation statement made on 30 December 2018 with updates
31 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with updates
08 May 2017 CH01 Director's details changed for Mr Laurence Marc Myers on 5 May 2017
04 May 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates
07 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Sep 2016 TM02 Termination of appointment of Alister John Heath as a secretary on 31 March 2016
07 Sep 2016 AP01 Appointment of Mr Laurence Marc Myers as a director
07 Sep 2016 TM01 Termination of appointment of Alister John Heath as a director on 31 March 2016
07 Sep 2016 AP03 Appointment of Nicholas Louis as a secretary
31 Mar 2016 TM01 Termination of appointment of Alister John Heath as a director on 31 March 2016
31 Mar 2016 AP01 Appointment of Mr Laurence Marc Myers as a director on 31 March 2016
31 Mar 2016 AP03 Appointment of Mr Nicholas Louis as a secretary on 31 March 2016
31 Mar 2016 TM02 Termination of appointment of Alister John Heath as a secretary on 31 March 2016
12 Feb 2016 CH03 Secretary's details changed for Mr Alister John Heath on 12 February 2016
12 Feb 2016 CH01 Director's details changed for Mr Alister John Heath on 12 February 2016
05 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
18 Dec 2015 CH03 Secretary's details changed for Mr Alister John Heath on 30 September 2015
18 Dec 2015 CH01 Director's details changed for Mr Alister John Heath on 30 September 2015