MARSEL DISPLAY COMPANY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Statement of affairs |
17/12/2417 December 2024 | Registered office address changed from 25-29 Sandy Way Yeadon Leeds LS19 7EW England to C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 2024-12-17 |
16/12/2416 December 2024 | Resolutions |
16/12/2416 December 2024 | Appointment of a voluntary liquidator |
10/10/2410 October 2024 | Registered office address changed from 1 Aire Street Leeds LS1 4PR England to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 2024-10-10 |
09/10/249 October 2024 | Confirmation statement made on 2024-09-15 with no updates |
21/06/2421 June 2024 | Unaudited abridged accounts made up to 2023-10-31 |
22/01/2422 January 2024 | Registered office address changed from Steeton Grove Steeton Grove Steeton Keighley BD20 6TT England to 1 Aire Street Leeds LS1 4PR on 2024-01-22 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-15 with no updates |
30/06/2330 June 2023 | Unaudited abridged accounts made up to 2022-10-31 |
26/04/2326 April 2023 | Appointment of Mr Simon Michael Alton as a secretary on 2023-04-12 |
26/04/2326 April 2023 | Termination of appointment of Martin Richard Alton as a secretary on 2023-04-12 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
16/09/2216 September 2022 | Confirmation statement made on 2022-09-15 with updates |
15/09/2215 September 2022 | Cessation of Martin Richard Alton as a person with significant control on 2022-02-18 |
15/09/2215 September 2022 | Cessation of Graeme Stuart Alton as a person with significant control on 2022-02-18 |
15/09/2215 September 2022 | Notification of Marsel Display Holdings Ltd as a person with significant control on 2022-02-18 |
15/09/2215 September 2022 | Termination of appointment of Graeme Stuart Alton as a director on 2022-02-18 |
15/09/2215 September 2022 | Cessation of Simon Michael Alton as a person with significant control on 2022-02-18 |
08/02/228 February 2022 | Unaudited abridged accounts made up to 2021-10-31 |
17/01/2217 January 2022 | Confirmation statement made on 2021-12-20 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/06/2018 June 2020 | 31/10/19 UNAUDITED ABRIDGED |
01/06/201 June 2020 | REGISTERED OFFICE CHANGED ON 01/06/2020 FROM MARSEL HOUSE BELTON ROAD, SILSDEN KEIGHLEY WEST YORKSHIRE BD20 0EE |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
28/12/1828 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/07/1724 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
08/01/168 January 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
02/01/152 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/01/1415 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
17/01/1317 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/03/1216 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/01/1211 January 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
12/05/1112 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/01/1118 January 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
22/06/1022 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/01/1016 January 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
16/01/1016 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME STUART ALTON / 20/12/2009 |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MICHAEL ALTON / 20/12/2009 |
15/01/1015 January 2010 | SAIL ADDRESS CREATED |
02/04/092 April 2009 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08 |
12/01/0912 January 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07 |
08/01/088 January 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
08/01/088 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/01/087 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
07/01/087 January 2008 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
20/04/0720 April 2007 | £ IC 1000/500 09/03/07 £ SR 500@1=500 |
21/03/0721 March 2007 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
21/03/0721 March 2007 | NEW SECRETARY APPOINTED |
21/03/0721 March 2007 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
21/03/0721 March 2007 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
21/03/0721 March 2007 | DIRECTOR RESIGNED |
21/03/0721 March 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
20/03/0720 March 2007 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06 |
17/03/0617 March 2006 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05 |
28/02/0628 February 2006 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
01/07/051 July 2005 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04 |
24/12/0424 December 2004 | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
10/02/0410 February 2004 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03 |
18/12/0318 December 2003 | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
19/03/0319 March 2003 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02 |
10/03/0310 March 2003 | NEW DIRECTOR APPOINTED |
10/03/0310 March 2003 | NEW DIRECTOR APPOINTED |
10/03/0310 March 2003 | NEW DIRECTOR APPOINTED |
20/01/0320 January 2003 | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS |
26/03/0226 March 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
01/03/021 March 2002 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01 |
16/01/0216 January 2002 | RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS |
07/02/017 February 2001 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00 |
03/01/013 January 2001 | RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS |
03/03/003 March 2000 | REGISTERED OFFICE CHANGED ON 03/03/00 FROM: MARSEL HOUSE STEPHENSONS WAY ILKEY WEST YORKSHIRE LS29 8DD |
22/02/0022 February 2000 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99 |
31/01/0031 January 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
27/07/9927 July 1999 | PARTICULARS OF MORTGAGE/CHARGE |
14/06/9914 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
20/03/9920 March 1999 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
13/01/9913 January 1999 | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
30/06/9830 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
23/01/9823 January 1998 | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
21/01/9721 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
31/12/9631 December 1996 | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
22/02/9622 February 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
02/02/962 February 1996 | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
31/01/9631 January 1996 | PARTICULARS OF MORTGAGE/CHARGE |
09/01/959 January 1995 | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
04/01/954 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
10/01/9410 January 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
10/01/9410 January 1994 | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
18/05/9318 May 1993 | REGISTERED OFFICE CHANGED ON 18/05/93 FROM: THE GATEHOUSE GREENHOLME MILLS , IRON ROW BURLEY IN WHARFEDALE WEST YORKSHIRE LS29 7DB |
10/01/9310 January 1993 | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
10/01/9310 January 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 |
10/03/9210 March 1992 | S366A DISP HOLDING AGM 12/12/91 |
10/03/9210 March 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91 |
10/03/9210 March 1992 | S252 DISP LAYING ACC 12/12/91 |
10/03/9210 March 1992 | S386 DISP APP AUDS 12/12/91 |
02/02/922 February 1992 | S369(4) SHT NOTICE MEET 12/12/91 |
09/01/929 January 1992 | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
08/01/918 January 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90 |
08/01/918 January 1991 | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
08/02/908 February 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89 |
08/02/908 February 1990 | RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS |
27/09/8927 September 1989 | DIRECTOR RESIGNED |
24/08/8924 August 1989 | DIRECTOR RESIGNED |
21/12/8821 December 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88 |
09/08/889 August 1988 | RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS |
09/08/889 August 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87 |
27/11/8727 November 1987 | NEW DIRECTOR APPOINTED |
08/10/878 October 1987 | REGISTERED OFFICE CHANGED ON 08/10/87 FROM: FIRST FLOOR NORTH LANE HOUSE NORTH LANE HEADINGLEY LEEDS LS6 3HG |
26/08/8726 August 1987 | RETURN MADE UP TO 29/06/87; FULL LIST OF MEMBERS |
06/12/866 December 1986 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86 |
13/10/7613 October 1976 | CERTIFICATE OF INCORPORATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MARSEL DISPLAY COMPANY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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