BOWRING MARSH LIMITED

Company Documents

DateDescription
05/03/155 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 CORPORATE SECRETARY APPOINTED MARSH SECRETARIAL SERVICES LIMITED

View Document

25/03/1425 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, SECRETARY POLLY NAHER

View Document

27/01/1427 January 2014 ADOPT ARTICLES 18/12/2013

View Document

27/01/1427 January 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

27/01/1427 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW DICK

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED PAUL FRANCIS CLAYDEN

View Document

14/03/1314 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED PAUL EDWARD BARNES

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GODWIN

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN DICK / 01/08/2012

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/03/126 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

23/09/1123 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MR DAVID ROSS GODWIN

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL METHARAM

View Document

03/08/113 August 2011 SECRETARY'S CHANGE OF PARTICULARS / POLLY NAHER / 16/07/2011

View Document

22/03/1122 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

02/03/112 March 2011 DIRECTOR APPOINTED ANDREW JOHN DICK

View Document

28/02/1128 February 2011 COMPANY NAME CHANGED MARSH UK HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/02/11

View Document

28/02/1128 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANGUS CAMERON

View Document

29/12/1029 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/12/1029 December 2010 CHANGE OF NAME 20/12/2010

View Document

18/08/1018 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

31/03/1031 March 2010 SECRETARY APPOINTED POLLY NAHER

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY ADRIANNE CORMACK

View Document

18/03/1018 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

05/06/095 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/04/091 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 DIRECTOR APPOINTED ANGUS KENNETH CAMERON

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR MARC VASSANELLI

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED SECRETARY MARIE EDWARDS

View Document

18/08/0818 August 2008 SECRETARY APPOINTED ADRIANNE HELEN MARIE CORMACK

View Document

27/03/0827 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 ACC. REF. DATE EXTENDED FROM 24/12/06 TO 31/12/06

View Document

28/04/0628 April 2006 FULL ACCOUNTS MADE UP TO 24/12/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 24/12/05

View Document

23/08/0423 August 2004 S366A DISP HOLDING AGM 12/08/04

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company