MARSHALL-HAMILTON LIMITED

Company Documents

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

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

27/01/2027 January 2020 29/04/19 UNAUDITED ABRIDGED

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

24/04/1924 April 2019 29/04/18 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/04/169 April 2016 DISS40 (DISS40(SOAD))

View Document

06/04/166 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/04/152 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/04/147 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

05/06/135 June 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/04/1213 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/05/1118 May 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/06/1012 June 2010 DISS40 (DISS40(SOAD))

View Document

11/06/1011 June 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/05/104 May 2010 First Gazette notice for compulsory strike-off

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM SPENCER HOUSE, 114 HIGH STREET WORDSLEY STOURBRIDGE WEST MIDLANDS DY8 5QR

View Document

17/03/0917 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR RACHEL KNEEN

View Document

22/04/0822 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

16/08/0716 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: SPENCER HOUSE 114 HIGH STREET WORDSLEY STOURBRIDGE WEST MIDLANDS DY8 5QR

View Document

16/03/0716 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/0716 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/04/0610 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 REGISTERED OFFICE CHANGED ON 09/03/04 FROM: C/O J E BARING & CO 1ST FLOOR, 63-66 HATTON GARDEN LONDON EC1N 8LE

View Document

28/02/0428 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/031 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

07/07/997 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9923 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/999 April 1999 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 SECRETARY RESIGNED

View Document

11/01/9911 January 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99

View Document

06/01/996 January 1999 REGISTERED OFFICE CHANGED ON 06/01/99 FROM: 75 CHANCERY LANE LONDON WC2A 1AA

View Document

17/04/9817 April 1998 SECRETARY RESIGNED

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 REGISTERED OFFICE CHANGED ON 17/04/98 FROM: 1 ASHFIELD ROAD DAVENPORT STOCKPORT CHESHIRE SK3 8UD

View Document

17/04/9817 April 1998 S386 DISP APP AUDS 10/03/98

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998 SECRETARY RESIGNED

View Document

11/04/9811 April 1998 NEW SECRETARY APPOINTED

View Document

12/03/9812 March 1998 NEW SECRETARY APPOINTED

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 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