MARSDEN SMITH LIMITED

Company Documents

DateDescription
09/05/139 May 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

20/02/1320 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/02/1214 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/02/115 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD STUDHOLME-SMITH

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE STUDHOLME-SMITH / 01/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SMITH / 01/02/2010

View Document

04/02/104 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

05/09/095 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/06/0927 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/06/0923 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/06/0910 June 2009 SECRETARY APPOINTED MR ALAN MATTHEWS

View Document

05/03/095 March 2009 SECRETARY RESIGNED IAN MARSDEN

View Document

05/03/095 March 2009 DIRECTOR RESIGNED IAN MARSDEN

View Document

13/01/0913 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/09 FROM: BRAMBLES MARINE DRIVE BURNHAM ON SEA SOMERSET TA8 1NQ

View Document

12/01/0912 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0912 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 S366A DISP HOLDING AGM 08/03/07 S252 DISP LAYING ACC 08/03/07

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: 13 CHARLTON ROAD WESTON-SUPER-MARE SOMERSET BS23 4HB

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/078 January 2007 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