MARSHALL PROPERTY MAINTENANCE LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
20/08/2420 August 2024 | First Gazette notice for voluntary strike-off |
08/08/248 August 2024 | Application to strike the company off the register |
08/03/248 March 2024 | Registered office address changed from PO Box 501, the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2024-03-08 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-06 with updates |
23/05/2323 May 2023 | Total exemption full accounts made up to 2022-09-30 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-06 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-06 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
10/03/2010 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
29/04/1929 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES |
08/01/198 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLORIA VALDIVA MARSHALL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
13/02/1813 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES |
19/11/1719 November 2017 | 29/03/17 STATEMENT OF CAPITAL GBP 3 |
08/05/178 May 2017 | REMOVAL OF REQUIREMENT TO HOLD AGM FROM ARTICLES 22/03/2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
09/03/169 March 2016 | 30/09/15 PARTIAL EXEMPTION |
19/01/1619 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
14/11/1514 November 2015 | DIRECTOR APPOINTED GLORIA VALDIVA MARSHALL |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
25/01/1525 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
08/01/148 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
31/01/1331 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
06/05/126 May 2012 | CURREXT FROM 31/03/2012 TO 30/09/2012 |
06/01/126 January 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/01/1125 January 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/02/1011 February 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
14/08/0914 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/01/0921 January 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
09/06/089 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/01/0823 January 2008 | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
06/06/076 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/04/0730 April 2007 | REGISTERED OFFICE CHANGED ON 30/04/07 FROM: HOWARD HOUSE 121-123 NORTON WAY SOUTH LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1NZ |
30/04/0730 April 2007 | SECRETARY'S PARTICULARS CHANGED |
19/01/0719 January 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
08/01/078 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
17/01/0617 January 2006 | NEW SECRETARY APPOINTED |
17/01/0617 January 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
11/01/0611 January 2006 | SECRETARY RESIGNED |
06/01/066 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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