- Company Overview for MARSHALL & PARSONS LIMITED (06997593)
- Filing history for MARSHALL & PARSONS LIMITED (06997593)
- People for MARSHALL & PARSONS LIMITED (06997593)
- Charges for MARSHALL & PARSONS LIMITED (06997593)
- Insolvency for MARSHALL & PARSONS LIMITED (06997593)
- More for MARSHALL & PARSONS LIMITED (06997593)
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) |
---|---|---|---|
26 Aug 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
27 Oct 2014 | TM01 | Termination of appointment of Peter John Haine as a director on 23 October 2014 | |
05 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
04 Sep 2014 | TM02 | Termination of appointment of Lindsay Haine as a secretary on 14 April 2014 | |
04 Sep 2014 | TM02 | Termination of appointment of Lindsay Haine as a secretary on 14 April 2014 | |
14 Apr 2014 | AP01 | Appointment of Mrs Deborah Jane Mccartney as a director | |
14 Apr 2014 | AP01 | Appointment of Mr John Mccartney as a director | |
09 Sep 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Aug 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Aug 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 21 August 2010 with full list of shareholders | |
19 Apr 2010 | CERTNM |
Company name changed amberlight LIMITED\certificate issued on 19/04/10
|
|
17 Mar 2010 | CONNOT | Change of name notice | |
12 Feb 2010 | AP01 | Appointment of Peter John Haine as a director | |
11 Feb 2010 | AA01 | Current accounting period shortened from 31 August 2010 to 31 March 2010 | |
11 Feb 2010 | AP03 | Appointment of Lindsay Haine as a secretary | |
11 Feb 2010 | AD01 | Registered office address changed from 2Nd Floor Mutual House 70 Conduit Street London W1S 2GF on 11 February 2010 | |
11 Feb 2010 | TM01 | Termination of appointment of Thomas Munro as a director | |
11 Feb 2010 | TM01 | Termination of appointment of John Munro as a director | |
23 Oct 2009 | AP01 | Appointment of Thomas Andrew Ross Munro as a director |