- Company Overview for MARSHALL PRODUCTS LIMITED (03339340)
- Filing history for MARSHALL PRODUCTS LIMITED (03339340)
- People for MARSHALL PRODUCTS LIMITED (03339340)
- Charges for MARSHALL PRODUCTS LIMITED (03339340)
- More for MARSHALL PRODUCTS LIMITED (03339340)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2012 | TM02 | Termination of appointment of Jessica Marshall as a secretary on 31 October 2012 | |
31 Aug 2012 | AD01 | Registered office address changed from The Tramshed Beehive Yard Walcot Street Bath Somerset BA1 5BB England on 31 August 2012 | |
25 Jun 2012 | TM01 | Termination of appointment of Colin Marshall as a director on 28 February 2012 | |
25 Jun 2012 | AP01 | Appointment of Mr Alan Douglas Jones as a director on 31 January 2012 | |
10 Apr 2012 | AR01 |
Annual return made up to 26 March 2012 with full list of shareholders
Statement of capital on 2012-04-10
|
|
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
26 Mar 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
26 Mar 2012 | CH03 | Secretary's details changed for Jessica Marsh on 21 January 2012 | |
01 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
01 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
25 Mar 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
25 Mar 2011 | AD01 | Registered office address changed from 1 the Maltings Brassmill Lane Bath BA1 3JL on 25 March 2011 | |
11 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
28 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 31 March 2010
|
|
25 Mar 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
18 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
13 May 2009 | 363a | Return made up to 25/03/09; full list of members | |
22 Dec 2008 | 287 | Registered office changed on 22/12/2008 from charter house the square lower bristol road bath BA2 3BH | |
15 Dec 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
14 Apr 2008 | 363a | Return made up to 25/03/08; full list of members | |
11 Oct 2007 | AA | Total exemption small company accounts made up to 30 June 2007 | |
23 Apr 2007 | 363a | Return made up to 25/03/07; full list of members | |
02 Nov 2006 | 403a | Declaration of satisfaction of mortgage/charge |