MARSHALL MIDDLE EAST LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 Termination of appointment of Gareth Williams as a director on 2025-07-09

View Document

09/07/259 July 2025 Appointment of Mr Robert Nathaniel Baxter as a director on 2025-07-09

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

09/05/249 May 2024 Change of details for Marshall of Cambridge Aerospace 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 Neil James Mcmanus as a director on 2024-02-16

View Document

14/02/2414 February 2024 Appointment of Mr Gareth Williams as a director on 2024-02-13

View Document

31/12/2331 December 2023 Accounts for a small company made up to 2022-12-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

29/04/2229 April 2022 Termination of appointment of Duncan Stuart Eldridge as a director on 2022-04-25

View Document

29/04/2229 April 2022 Appointment of Mr Neil James Mcmanus as a director on 2022-04-25

View Document

16/12/2116 December 2021 Termination of appointment of Gary John Scott Moynehan as a director on 2021-12-16

View Document

16/12/2116 December 2021 Appointment of Mr Duncan Stuart Eldridge as a director on 2021-12-16

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Memorandum and Articles of Association

View Document

06/12/216 December 2021 Resolutions

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

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

View Document

21/06/1721 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR IAN WILFRED ATKINSON

View Document

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

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR SEAN VINCENT CUMMINS

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

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

02/12/152 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSHALL

View Document

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

View Document

02/12/142 December 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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