D & J MARSHALL CONTRACTS LTD.

Company Documents

DateDescription
13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1312 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/12/1213 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEMPSTER MARSHALL / 17/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MARIE AGNES MARSHALL / 17/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LINDSAY MARSHALL / 17/12/2009

View Document

04/02/094 February 2009 Director Appointed John Dempster Marshall Logged Form

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED JOHN DEMPSTER MARSHALL

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED DAVID LINDSAY MARSHALL

View Document

23/01/0923 January 2009 SECRETARY APPOINTED MARIE AGNES MARSHALL

View Document

16/12/0816 December 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0815 December 2008 SECRETARY RESIGNED BRIAN REID LTD.

View Document

15/12/0815 December 2008 DIRECTOR RESIGNED STEPHEN GEORGE MABBOTT

View Document

11/12/0811 December 2008 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