MARPLE SCAFFOLDING SERVICES LIMITED

Company Documents

DateDescription
12/07/1612 July 2016 STRUCK OFF AND DISSOLVED

View Document

22/05/1522 May 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

13/11/1413 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

13/11/1413 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

05/02/145 February 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/03/1330 March 2013 REGISTERED OFFICE CHANGED ON 30/03/2013 FROM 179 SHEARWATER ROAD OFFERTON STOCKPORT SK2 5XA ENGLAND

View Document

30/03/1330 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/05/1212 May 2012 DISS40 (DISS40(SOAD))

View Document

10/05/1210 May 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/10/1123 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/09/1123 September 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

21/03/1121 March 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 73 SANDERLING ROAD STOCKPORT CHESHIRE SK2 5UL UNITED KINGDOM

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PHILLIP BROWN / 24/12/2010

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL DANIELS / 24/12/2010

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PHILLIP BROWN / 24/12/2010

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL DANIELS / 24/12/2010

View Document

24/12/0924 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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