MARSHALLS DORMANT NO.32 LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

02/09/242 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

28/03/2428 March 2024 Appointment of Mr Matthew Grant Pullen as a director on 2024-03-01

View Document

28/03/2428 March 2024 Termination of appointment of Martyn Coffey as a director on 2024-02-29

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

21/07/2321 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/03/232 March 2023 Certificate of change of name

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

27/07/2127 July 2021 Appointment of Mr Justin Ashley Lockwood as a director on 2021-07-26

View Document

02/06/152 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/11/143 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

12/10/1412 October 2014 DIRECTOR APPOINTED MR JACK JAMES CLARKE

View Document

12/10/1412 October 2014 APPOINTMENT TERMINATED, DIRECTOR IAN BURRELL

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/06/146 June 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

07/03/147 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

06/03/146 March 2014 SAIL ADDRESS CREATED

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM
BIRKBY GRANGE BIRKBY HALL ROAD
HUDDERSFIELD
WEST YORKSHIRE
HD2 2XB

View Document

06/11/136 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLDEN

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR MARTYN COFFEY

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID BURRELL / 11/09/2013

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/11/128 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM HOLDEN / 25/01/2012

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID BURRELL / 25/01/2012

View Document

27/01/1227 January 2012 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH BAXANDALL / 25/01/2012

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM
BIRKBY GRANGE
BIRKBY HALL ROAD
HUDDERSFIELD
HD2 2YA

View Document

07/11/117 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM HOLDEN / 18/07/2011

View Document

09/11/109 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/11/0910 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

26/10/0926 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOLDEN / 03/08/2009

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN BURRELL / 03/08/2009

View Document

01/09/091 September 2009 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE BAXANDALL / 03/08/2009

View Document

25/11/0825 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED SECRETARY IAN BURRELL

View Document

10/07/0810 July 2008 SECRETARY APPOINTED CATHERINE BAXANDALL

View Document

10/04/0810 April 2008 SECRETARY APPOINTED MR IAN DAVID BURRELL

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY ELIZABETH BLEASE

View Document

21/12/0721 December 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

03/11/053 November 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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