DE MARSAC LIMITED

Company Documents

DateDescription
13/10/2013 October 2020 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/07/207 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/2024 June 2020 APPLICATION FOR STRIKING-OFF

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

09/09/199 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

06/09/186 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

04/09/174 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

15/09/1615 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/01/1622 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/01/1520 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/02/1412 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/01/1213 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/01/1119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE DE MARSAC / 01/06/2010

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LONNY DE MARSAC / 01/06/2010

View Document

03/02/103 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE DE MARSAC / 01/10/2009

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 55 STATION ROAD BEACONSFIELD BUCKS HP9 1QL

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

17/01/0417 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

12/04/0012 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9930 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

29/01/9829 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

20/07/9720 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

17/01/9717 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

21/08/9621 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

05/01/965 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

15/01/9515 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

16/01/9416 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

12/05/9312 May 1993 S386 DISP APP AUDS 07/05/93

View Document

24/01/9324 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

24/01/9324 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9216 October 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

16/10/9216 October 1992 REGISTERED OFFICE CHANGED ON 16/10/92 FROM: 5 BURKES COURT STATION ROAD BEACONSFIELD BUCKS HP9 1NZ

View Document

05/03/925 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

29/08/9129 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

05/02/915 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

14/11/9014 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9029 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

21/03/9021 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

09/08/899 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 ADDENDUM TO ANNUAL ACCOUNTS

View Document

07/04/897 April 1989 FIRST GAZETTE

View Document

07/12/887 December 1988 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/01

View Document

12/08/8812 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8814 April 1988 COMPANY NAME CHANGED EDWARD J. STRANGE LIMITED CERTIFICATE ISSUED ON 15/04/88

View Document

20/10/8720 October 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

08/01/878 January 1987 RETURN MADE UP TO 10/12/86; FULL LIST OF MEMBERS

View Document

17/12/8617 December 1986 FULL ACCOUNTS MADE UP TO 30/06/86

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