MARSCO CONSTRUCTION LIMITED

Company Documents

DateDescription
02/09/152 September 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

10/09/1410 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

28/08/1428 August 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

22/10/1322 October 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

03/06/133 June 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR JAMES CAMPBELL BENSON

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, SECRETARY CCW SECRETARIES LIMITED

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARKE

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER MCWHIRTER

View Document

29/05/1329 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR BRIAN GALLAGHER

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/09/1221 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

05/06/125 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

13/09/1113 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

06/06/116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

15/09/1015 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CCW SECRETARIES LIMITED / 01/10/2009

View Document

08/06/108 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

23/09/0923 September 2009 COMPANY NAME CHANGED SKINNYMEDIA LIMITED
CERTIFICATE ISSUED ON 23/09/09

View Document

07/09/097 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

15/09/0815 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/0729 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM:
THOMSON HOUSE
PITREAVIE COURT
DUNFERMLINE
FIFE KY11 8UU

View Document

05/06/075 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

26/06/0426 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM:
12 SAINT CATHERINE STREET
CUPAR
FIFE KY15 4HN

View Document

29/10/0329 October 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

27/03/0127 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

15/01/0115 January 2001 COMPANY NAME CHANGED
BITWISE EUROPE LIMITED
CERTIFICATE ISSUED ON 15/01/01

View Document

03/10/003 October 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 COMPANY NAME CHANGED
PBL 123 LIMITED
CERTIFICATE ISSUED ON 22/10/99

View Document

02/09/992 September 1999 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