D & J MARSHALL CONTRACTS LTD.
Company Documents
| Date | Description |
|---|---|
| 13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 16/12/1416 December 2014 | Annual return made up to 11 December 2014 with full list of shareholders |
| 07/02/147 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 12/12/1312 December 2013 | Annual return made up to 11 December 2013 with full list of shareholders |
| 13/02/1313 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 13/12/1213 December 2012 | Annual return made up to 11 December 2012 with full list of shareholders |
| 29/05/1229 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 04/01/124 January 2012 | Annual return made up to 11 December 2011 with full list of shareholders |
| 04/03/114 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 07/01/117 January 2011 | Annual return made up to 11 December 2010 with full list of shareholders |
| 09/03/109 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEMPSTER MARSHALL / 17/12/2009 |
| 21/12/0921 December 2009 | Annual return made up to 11 December 2009 with full list of shareholders |
| 21/12/0921 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / MARIE AGNES MARSHALL / 17/12/2009 |
| 21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LINDSAY MARSHALL / 17/12/2009 |
| 04/02/094 February 2009 | Director Appointed John Dempster Marshall Logged Form |
| 23/01/0923 January 2009 | DIRECTOR APPOINTED JOHN DEMPSTER MARSHALL |
| 23/01/0923 January 2009 | DIRECTOR APPOINTED DAVID LINDSAY MARSHALL |
| 23/01/0923 January 2009 | SECRETARY APPOINTED MARIE AGNES MARSHALL |
| 16/12/0816 December 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 15/12/0815 December 2008 | SECRETARY RESIGNED BRIAN REID LTD. |
| 15/12/0815 December 2008 | DIRECTOR RESIGNED STEPHEN GEORGE MABBOTT |
| 11/12/0811 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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