MARSHALLING AND PARKING SOLUTIONS LTD

Company Documents

DateDescription
20/02/1920 February 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/11/1820 November 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.2

View Document

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

View Document

26/10/1626 October 2016 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 17/08/2016

View Document

12/10/1512 October 2015 INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 17/08/2015

View Document

20/10/1420 October 2014 ORDER OF COURT TO WIND UP

View Document

20/10/1420 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 15 COLMORE ROW BIRMINGHAM B3 2BH

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM 44 LOZELLS ROAD ASTON BIRMINGHAM B19 2TH

View Document

09/09/149 September 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071873270001

View Document

22/10/1322 October 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1325 May 2013 DISS40 (DISS40(SOAD))

View Document

23/05/1323 May 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

22/05/1322 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

27/07/1227 July 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KUMBRIARAYI ROBERT MACHEKANYANGA / 19/01/2012

View Document

19/01/1219 January 2012 Annual return made up to 12 March 2011 with full list of shareholders

View Document

14/06/1114 June 2011 COMPANY NAME CHANGED MARSHALLING SERVICES LIMITED CERTIFICATE ISSUED ON 14/06/11

View Document

14/06/1114 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED KUMBRIARAYI ROBERT MACHEKANYANGA

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

12/03/1012 March 2010 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