MARSHALL DESIGN CONSULTANTS LIMITED

Company Documents

DateDescription
27/05/1927 May 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/02/1927 February 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

11/04/1811 April 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/02/2018:LIQ. CASE NO.1

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 21 WELLINGTON STREET LEICESTER LEICESTERSHIRE LE1 6HH

View Document

16/02/1716 February 2017 STATEMENT OF AFFAIRS/4.19

View Document

16/02/1716 February 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/02/1716 February 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/10/1222 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/10/1124 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

24/08/1124 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/08/1122 August 2011 GUARANTEE 11/08/2011

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/01/1113 January 2011 PREVEXT FROM 31/10/2010 TO 31/12/2010

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED IAN BROWN

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES WARFIELD

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CULPIN

View Document

21/10/1021 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/11/0913 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/05/096 May 2009 DIRECTOR APPOINTED JAMES WARFIELD

View Document

07/11/087 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/01/064 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

05/11/045 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/12/0312 December 2003 VARYING SHARE RIGHTS AND NAMES

View Document

12/12/0312 December 2003 VARYING SHARE RIGHTS AND NAMES

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 REGISTERED OFFICE CHANGED ON 30/10/98 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

30/10/9830 October 1998 SECRETARY RESIGNED

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 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