MARSH & THISTLE LIMITED

Company Documents

DateDescription
27/02/1827 February 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

12/12/1712 December 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/12/174 December 2017 APPLICATION FOR STRIKING-OFF

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM
THE GATEHOUSE WICK DRIVE
NEW MILTON
HAMPSHIRE
BH25 6SJ

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/02/159 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

04/01/144 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075210720002

View Document

26/11/1326 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075210720001

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/02/1311 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/02/128 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT THISTLETHWAITE

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED MR ROBERT WILLIAM THISTLETHWAITE

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MISS JOCELYN FENELLA MARSH

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MRS FENELLA MARSH

View Document

04/04/114 April 2011 14/02/11 STATEMENT OF CAPITAL GBP 100

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MR CHRISTOPHER GEORGE MARSH

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

08/02/118 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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