- Company Overview for MARSHALS ACCOUNTANTS LIMITED (03325611)
- Filing history for MARSHALS ACCOUNTANTS LIMITED (03325611)
- People for MARSHALS ACCOUNTANTS LIMITED (03325611)
- More for MARSHALS ACCOUNTANTS LIMITED (03325611)
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) |
---|---|---|---|
01 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
11 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
05 Nov 2014 | TM01 | Termination of appointment of Malcolm Alec Jewell as a director on 1 March 2014 | |
05 Nov 2014 | AP01 | Appointment of Mr Joseph Jewell as a director on 1 March 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
12 Jun 2014 | AP01 | Appointment of Mr Malcolm Alec Jewell as a director | |
12 Jun 2014 | TM01 | Termination of appointment of Natalie Elliott as a director | |
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
21 May 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
21 May 2013 | AD01 | Registered office address changed from 19B Willow Way Christchurch Dorset BH23 1JJ England on 21 May 2013 | |
21 May 2013 | CERTNM |
Company name changed advanced plastering LIMITED\certificate issued on 21/05/13
|
|
30 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
24 Oct 2011 | AP01 | Appointment of Miss Natalie Elliott as a director | |
24 Oct 2011 | TM01 | Termination of appointment of Andrew Bourn as a director | |
24 Oct 2011 | TM02 | Termination of appointment of Kaye Quinn as a secretary | |
24 Oct 2011 | AD01 | Registered office address changed from 19B Willow Way Chrstchurch Dorset BH23 1JJ England on 24 October 2011 | |
24 Oct 2011 | AD01 | Registered office address changed from Henbury Manor Henbury Park Wimborne Dorset BH21 3RL on 24 October 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
29 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
01 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders |