MARSHALL LAND SYSTEMS LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewStatement of capital following an allotment of shares on 1991-11-18

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

03/07/243 July 2024 Appointment of Mr Craig Porter as a director on 2024-07-01

View Document

18/06/2418 June 2024 Registration of charge 026614320001, created on 2024-06-10

View Document

18/06/2418 June 2024 Registration of charge 026614320002, created on 2024-06-10

View Document

19/05/2419 May 2024 Change of details for Marshall Adg Ltd as a person with significant control on 2024-03-06

View Document

09/05/249 May 2024 Change of details for Marshall Adg Ltd as a person with significant control on 2024-03-06

View Document

06/03/246 March 2024 Registered office address changed from Airport House the Airport Cambridge CB5 8RY to Control Building the Airport Newmarket Road Cambridge CB5 8RX on 2024-03-06

View Document

19/02/2419 February 2024 Termination of appointment of Gary John Scott Moynehan as a director on 2024-02-13

View Document

15/02/2415 February 2024 Appointment of Mr Gareth Williams as a director on 2024-02-13

View Document

31/01/2431 January 2024 Termination of appointment of Deborah Carol Toms as a director on 2024-01-29

View Document

31/12/2331 December 2023 Full accounts made up to 2022-12-31

View Document

28/10/2328 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Statement of company's objects

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Memorandum and Articles of Association

View Document

20/12/2120 December 2021 Termination of appointment of Raymond David Cutting as a director on 2021-12-01

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

13/07/2113 July 2021 Termination of appointment of Mark Graham Banfield as a director on 2021-07-13

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DICKSON MCPHEE / 29/06/2017

View Document

22/06/1722 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FITZ-GERALD

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED ALISTAIR DICKSON MCPHEE

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSHALL

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 03/01/2017

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARSHALL

View Document

14/06/1614 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DASTUR

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR GLEN CLARK

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN SCOTT MOYNEHAN / 01/10/2015

View Document

28/10/1528 October 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CATTERMOLE

View Document

26/06/1526 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR GARY JOHN SCOTT MOYNEHAN

View Document

28/10/1428 October 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 26/06/2014

View Document

23/06/1423 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON PETTITT

View Document

28/10/1328 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

06/08/136 August 2013 COMPANY NAME CHANGED MARSHALL SPECIALIST VEHICLES LIMITED
CERTIFICATE ISSUED ON 06/08/13

View Document

17/06/1317 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR PETER HARDISTY

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR GLEN JOHN CLARK

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR STEPHEN JOHN FITZ-GERALD

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR JON BORTHWICK

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR PETER CALLAGHAN

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY OTTER

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE HARRIS / 29/10/2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JONATHAN HARDISTY / 29/10/2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT4 DAVID MARSHALL / 29/10/2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE PETTITT / 29/10/2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL JOHN MARSHALL / 29/10/2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER GAUTREY OTTER / 29/10/2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND DAVID CUTTING / 29/10/2012

View Document

29/10/1229 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

09/07/129 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 SECRETARY APPOINTED SARAH JANE MOYNIHAN

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY JONATHAN BARKER

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED JON DAVID BORTHWICK

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED DOUGLAS ROY CATTERMOLE

View Document

31/10/1131 October 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BARKER / 03/10/2011

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 03/10/2011

View Document

03/10/113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BARKER / 03/10/2011

View Document

16/06/1116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/10/1028 October 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 28/10/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 13/09/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL JOHN MARSHALL / 13/09/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM CALLAGHAN / 23/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHARLES MASON DASTUR / 23/08/2010

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 18/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 01/02/2010

View Document

10/11/0910 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER GAUTREY OTTER / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DAVID CUTTING / 09/11/2009

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 SECRETARY'S PARTICULARS JONATHAN BARKER

View Document

16/06/0916 June 2009 DIRECTOR'S PARTICULARS MICHAEL MARSHALL

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED PETER JONATHAN HARDISTY

View Document

05/05/095 May 2009 DIRECTOR APPOINTED JOHN LESLIE HARRIS

View Document

30/10/0830 October 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/06/0716 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

11/11/0611 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/11/031 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

09/11/019 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 RETURN MADE UP TO 28/10/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 28/10/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/07/9731 July 1997 COMPANY NAME CHANGED MARSHALL SPV LIMITED CERTIFICATE ISSUED ON 01/08/97

View Document

23/01/9723 January 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/12/96

View Document

23/01/9723 January 1997 � NC 9000000/15000000 23/12/96

View Document

23/01/9723 January 1997 NC INC ALREADY ADJUSTED 23/12/96

View Document

11/12/9611 December 1996 DIRECTOR RESIGNED

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 DIRECTOR RESIGNED

View Document

21/11/9621 November 1996 RETURN MADE UP TO 28/10/96; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/10/9621 October 1996 NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 RETURN MADE UP TO 28/10/95; NO CHANGE OF MEMBERS

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/03/956 March 1995

View Document

06/03/956 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994

View Document

05/12/945 December 1994 NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 RETURN MADE UP TO 28/10/94; NO CHANGE OF MEMBERS

View Document

14/10/9414 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/06/9428 June 1994 NEW DIRECTOR APPOINTED

View Document

28/06/9428 June 1994

View Document

10/03/9410 March 1994 DIRECTOR RESIGNED

View Document

10/03/9410 March 1994

View Document

12/01/9412 January 1994

View Document

12/01/9412 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9411 January 1994

View Document

11/01/9411 January 1994 NC INC ALREADY ADJUSTED 20/12/93

View Document

11/01/9411 January 1994

View Document

11/01/9411 January 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/12/93

View Document

11/01/9411 January 1994 Resolutions

View Document

11/01/9411 January 1994 Resolutions

View Document

08/11/938 November 1993 Full accounts made up to 1992-12-31

View Document

08/11/938 November 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/11/938 November 1993

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/11/938 November 1993 RETURN MADE UP TO 08/11/93; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/09/9315 September 1993

View Document

15/09/9315 September 1993 DIRECTOR RESIGNED

View Document

18/08/9318 August 1993 NEW DIRECTOR APPOINTED

View Document

18/08/9318 August 1993

View Document

11/01/9311 January 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/12/92

View Document

11/01/9311 January 1993 NC INC ALREADY ADJUSTED 23/12/92

View Document

11/01/9311 January 1993

View Document

11/01/9311 January 1993

View Document

11/01/9311 January 1993 Resolutions

View Document

11/01/9311 January 1993 Resolutions

View Document

17/11/9217 November 1992

View Document

17/11/9217 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/11/9217 November 1992

View Document

17/11/9217 November 1992 RETURN MADE UP TO 08/11/92; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 NEW DIRECTOR APPOINTED

View Document

26/06/9226 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/11/9120 November 1991 REGISTERED OFFICE CHANGED ON 20/11/91 FROM: G OFFICE CHANGED 20/11/91 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/11/9120 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9120 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/11/9120 November 1991 NEW DIRECTOR APPOINTED

View Document

20/11/9120 November 1991

View Document

20/11/9120 November 1991 NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 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