MARSDEN TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
28/09/2128 September 2021 | Final Gazette dissolved via compulsory strike-off |
08/06/198 June 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
30/04/1930 April 2019 | FIRST GAZETTE |
03/10/183 October 2018 | REGISTERED OFFICE CHANGED ON 03/10/2018 FROM UNIT 5 MARFLEET ENVIROMENTAL INDUSTRIES PARK HEDON ROAD KINGSTON UPON HULL HU9 5NE |
21/08/1821 August 2018 | DISS40 (DISS40(SOAD)) |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
20/08/1820 August 2018 | 31/05/17 UNAUDITED ABRIDGED |
09/06/189 June 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
08/05/188 May 2018 | FIRST GAZETTE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
26/02/1526 February 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
26/02/1526 February 2015 | 26/02/15 STATEMENT OF CAPITAL GBP 15000 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/05/1414 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
12/03/1412 March 2014 | REGISTERED OFFICE CHANGED ON 12/03/2014 FROM VICTORIA HOUSE DERRINGHAM STREET HULL UNITED KINGDOM |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/05/1321 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
13/03/1313 March 2013 | REGISTERED OFFICE CHANGED ON 13/03/2013 FROM COMMUNICATIONS HOUSE 290 MOSTON LANE MANCHESTER M40 9WB UNITED KINGDOM |
22/10/1222 October 2012 | REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 2 CROFT COTTAGE RING BECK ELLERKER BROUGH NORTH HUMBERSIDE HU15 2DD UNITED KINGDOM |
14/05/1214 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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