MARSH GROUP HOLDINGS LIMITED

Company Documents

DateDescription
23/10/1223 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/07/1210 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/07/123 July 2012 APPLICATION FOR STRIKING-OFF

View Document

21/02/1221 February 2012 DISS40 (DISS40(SOAD))

View Document

20/02/1220 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/02/1220 February 2012 Annual return made up to 12 September 2011 with full list of shareholders

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/10/105 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/10/098 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

17/02/0917 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/09/0815 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/10/075 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/10/075 October 2007 REGISTERED OFFICE CHANGED ON 05/10/07 FROM:
ABOUT THYME
HOLLICARRS
ESCRICK
YORK YO19 6EF

View Document

05/10/075 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/075 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/075 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/10/075 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06

View Document

30/08/0530 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM:
MOORGATE HOUSE
CLIFTON MOOR
YORK
YO30 4WY

View Document

25/11/0425 November 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 SECRETARY RESIGNED

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 COMPANY NAME CHANGED
HARROWELL SHAFTOE (NO.70) LIMITE
D
CERTIFICATE ISSUED ON 09/01/03

View Document

12/09/0212 September 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/09/0212 September 2002 Incorporation

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