MARSHALL WS LTD

Company Documents

DateDescription
20/08/2520 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

19/02/2519 February 2025 Liquidators' statement of receipts and payments to 2024-12-16

View Document

20/02/2420 February 2024 Liquidators' statement of receipts and payments to 2023-12-16

View Document

15/12/2315 December 2023 Registered office address changed from C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE to C/0 Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 2023-12-15

View Document

21/02/2321 February 2023 Liquidators' statement of receipts and payments to 2022-12-16

View Document

18/02/2218 February 2022 Liquidators' statement of receipts and payments to 2021-12-16

View Document

13/07/1813 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/07/2018

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR GEOFFREY RICHARD MARSHALL

View Document

13/07/1813 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY RICHARD MARSHALL

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

09/07/189 July 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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