MARSH, MARBLE AND ARCH LTD

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

18/06/2118 June 2021 Application to strike the company off the register

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/12/1827 December 2018 REGISTERED OFFICE CHANGED ON 27/12/2018 FROM 31 CASTLE STREET DOVER CASTLE STREET 31 DOVER KENT CT16 1PT ENGLAND

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

01/10/161 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 11 MURRAY STREET LONDON NW1 9RE

View Document

22/10/1522 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

22/10/1522 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/10/149 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MS ARACELI MENDO BEJARANO

View Document

06/10/146 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE LAMBERT PAUL WEGNEZ / 10/06/2014

View Document

03/06/143 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

04/10/134 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/06/134 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

15/04/1315 April 2013 Annual return made up to 30 September 2012 with full list of shareholders

View Document

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

View Accounts

16/08/1216 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

24/10/1124 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE LAMBERT PAUL WEGNEZ / 30/06/2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / M. ANDRE LAMBERT PAUL WEGNEZ / 30/06/2011

View Document

04/08/114 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE LAMBERT PAUL WEGNEZ / 01/10/2009

View Document

30/11/1030 November 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

10/11/0910 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE WEGNEZ / 01/07/2009

View Document

06/08/096 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED SECRETARY JEAN-ERIC NKURIKIYE

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 19 LANGLEY HOUSE PEMBURY ROAD HACKNEY LONDON E5 8LS

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

23/10/0823 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 RETURN MADE UP TO 27/09/06; NO CHANGE OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE WEGNEZ / 27/09/2005

View Document

17/10/0817 October 2008 RES02

View Document

16/10/0816 October 2008 ORDER OF COURT - RESTORATION

View Document

27/06/0627 June 2006 STRUCK OFF AND DISSOLVED

View Document

14/03/0614 March 2006 FIRST GAZETTE

View Document

27/09/0427 September 2004 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