MARSHALLSAY MACARI DIXON LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Accounts for a dormant company made up to 2024-12-29

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

29/12/2429 December 2024 Annual accounts for year ending 29 Dec 2024

View Accounts

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-12-25

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

25/12/2225 December 2022 Annual accounts for year ending 25 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-26

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

26/12/2126 December 2021 Annual accounts for year ending 26 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-27

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 29 December 2013

View Document

19/07/1419 July 2014 DISS40 (DISS40(SOAD))

View Document

16/07/1416 July 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, SECRETARY KAREN MARSHALLSAY

View Document

15/07/1415 July 2014 FIRST GAZETTE

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, SECRETARY KAREN MARSHALLSAY

View Document

04/06/144 June 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR HARPAL SINGH GREWAL

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL MACARI

View Document

24/12/1324 December 2013 CORPORATE SECRETARY APPOINTED ANSWERBURY LIMITED

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY MARSHALLSAY

View Document

24/12/1324 December 2013 REGISTERED OFFICE CHANGED ON 24/12/2013 FROM
UNIT 1 624 LEEK ROAD
HANLEY
STOKE ON TRENT
STAFFORDSHIRE
ST1 3NQ

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

31/10/1331 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/02/1312 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/03/1222 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/04/1121 April 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN DUCKENFIELD / 01/10/2009

View Document

23/02/1023 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MARSHALLSAY / 10/02/2009

View Document

21/12/0821 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/10/075 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0726 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 REGISTERED OFFICE CHANGED ON 17/06/05 FROM: G OFFICE CHANGED 17/06/05 UNIT 1 7 LEEK ROAD HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 3NQ

View Document

01/04/051 April 2005 REGISTERED OFFICE CHANGED ON 01/04/05 FROM: G OFFICE CHANGED 01/04/05 50 KING STREET NEWCASTLE UNDER LYME ST5 1HX

View Document

01/04/051 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/053 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED

View Document

18/02/0518 February 2005 SECRETARY RESIGNED

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 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