MARSH ASSOCIATES LTD

Company Documents

DateDescription
04/11/144 November 2014 STRUCK OFF AND DISSOLVED

View Document

29/10/1429 October 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM
72 WEST STREET
PORTCHESTER
FAREHAM
HAMPSHIRE
PO16 9UN
UNITED KINGDOM

View Document

25/02/1425 February 2014 STATEMENT OF AFFAIRS/4.19

View Document

25/02/1425 February 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/02/1425 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/08/1310 August 2013 DISS40 (DISS40(SOAD))

View Document

08/08/138 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

10/08/1210 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/09/1120 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN DUNTON / 05/01/2011

View Document

19/09/1119 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN DUNTON / 05/01/2011

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM SPRINGFIELD BUTTS LANE STOUR PROVOST GILLINGHAM DORSET SP8 5RU

View Document

14/10/1014 October 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

31/07/1031 July 2010 DISS40 (DISS40(SOAD))

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/11/0913 November 2009 Annual return made up to 31 July 2009 with full list of shareholders

View Document

24/03/0924 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/10/0830 October 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY LEMESURIER

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 REGISTERED OFFICE CHANGED ON 11/10/04 FROM: G OFFICE CHANGED 11/10/04 CROSSWAYS FROGHAM HILL FORDINGBRIDGE HAMPSHIRE SP6 2HW

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

29/09/0329 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/027 November 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 REGISTERED OFFICE CHANGED ON 24/08/01 FROM: G OFFICE CHANGED 24/08/01 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

24/08/0124 August 2001 S366A DISP HOLDING AGM 15/08/01

View Document

24/08/0124 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/0124 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 SECRETARY RESIGNED

View Document

21/08/0121 August 2001 COMPANY NAME CHANGED TABLEHOST LIMITED CERTIFICATE ISSUED ON 21/08/01

View Document

31/07/0131 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information