- Company Overview for G MARSHALL CONSTRUCTION SERVICES LIMITED (06657403)
- Filing history for G MARSHALL CONSTRUCTION SERVICES LIMITED (06657403)
- People for G MARSHALL CONSTRUCTION SERVICES LIMITED (06657403)
- More for G MARSHALL CONSTRUCTION SERVICES LIMITED (06657403)
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) |
---|---|---|---|
10 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
31 Jul 2013 | AA | Accounts made up to 31 July 2013 | |
30 Apr 2013 | AA | Accounts made up to 31 July 2012 | |
27 Aug 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
26 Aug 2012 | TM02 | Termination of appointment of M.L.Anderson Limited as a secretary on 30 June 2012 | |
11 Apr 2012 | AA | Accounts made up to 31 July 2011 | |
19 Aug 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
19 Sep 2010 | AA | Accounts made up to 31 July 2010 | |
19 Sep 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
12 May 2010 | CH04 | Secretary's details changed for M.L.Anderson Limited on 12 May 2010 | |
04 Nov 2009 | AA | Accounts made up to 31 July 2009 | |
04 Nov 2009 | AD01 | Registered office address changed from 24 Lord Street Grimsby N E Lincolnshire DN31 2LU United Kingdom on 4 November 2009 | |
04 Nov 2009 | AR01 | Annual return made up to 28 July 2009 with full list of shareholders | |
04 Nov 2009 | AP01 | Appointment of Mr Graham Marshall as a director | |
04 Nov 2009 | TM01 | Termination of appointment of Rachel Harrington as a director | |
28 Jul 2008 | NEWINC | Incorporation |