MARSHALLING AND PARKING SOLUTIONS LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
20/02/1920 February 2019 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
20/11/1820 November 2018 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.2 |
10/11/1710 November 2017 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 17/08/2017:LIQ. CASE NO.2 |
26/10/1626 October 2016 | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 17/08/2016 |
12/10/1512 October 2015 | INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 17/08/2015 |
20/10/1420 October 2014 | ORDER OF COURT TO WIND UP |
20/10/1420 October 2014 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) |
25/09/1425 September 2014 | REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 15 COLMORE ROW BIRMINGHAM B3 2BH |
17/09/1417 September 2014 | REGISTERED OFFICE CHANGED ON 17/09/2014 FROM 44 LOZELLS ROAD ASTON BIRMINGHAM B19 2TH |
09/09/149 September 2014 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
20/12/1320 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 071873270001 |
22/10/1322 October 2013 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
25/05/1325 May 2013 | DISS40 (DISS40(SOAD)) |
23/05/1323 May 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
22/05/1322 May 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
23/04/1323 April 2013 | FIRST GAZETTE |
27/07/1227 July 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/01/1219 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KUMBRIARAYI ROBERT MACHEKANYANGA / 19/01/2012 |
19/01/1219 January 2012 | Annual return made up to 12 March 2011 with full list of shareholders |
14/06/1114 June 2011 | COMPANY NAME CHANGED MARSHALLING SERVICES LIMITED CERTIFICATE ISSUED ON 14/06/11 |
14/06/1114 June 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/03/1029 March 2010 | DIRECTOR APPOINTED KUMBRIARAYI ROBERT MACHEKANYANGA |
16/03/1016 March 2010 | REGISTERED OFFICE CHANGED ON 16/03/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM |
16/03/1016 March 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
12/03/1012 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MARSHALLING AND PARKING SOLUTIONS LTD
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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