MARSHAN LETTINGS LIMITED

Company Documents

DateDescription
31/05/1231 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

26/07/1126 July 2011 Annual return made up to 1 April 2009 with full list of shareholders

View Document

26/07/1126 July 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SHIELDS / 01/04/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SHIELDS / 01/04/2010

View Document

26/07/1126 July 2011 Annual return made up to 1 April 2010 with full list of shareholders

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHANE MALCOLM BALMER / 01/04/2010

View Document

26/07/1126 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MARTIN SHIELDS / 01/04/2010

View Document

21/03/1121 March 2011 Annual return made up to 1 April 2008 with full list of shareholders

View Document

01/03/111 March 2011 DISS40 (DISS40(SOAD))

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 3 April 2010

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 3 STRODE ROAD WELLINSBOROUGH NORTHANTS

View Document

27/08/1027 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

09/02/109 February 2010 DISS40 (DISS40(SOAD))

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 3 April 2009

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 3 April 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/08 FROM: GISTERED OFFICE CHANGED ON 28/05/2008 FROM 39 HARRINGTON ROAD ROTHWELL NORTHAMPTONSHIRE NN14 6AP

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/04/07

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/04/06

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/04/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/04/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/04/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/04/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/04/01

View Document

15/09/0115 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/018 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 REGISTERED OFFICE CHANGED ON 04/04/01 FROM: G OFFICE CHANGED 04/04/01 140 MELLISON ROAD TOOTING LONDON SW17 9AX

View Document

04/04/014 April 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/99

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/00

View Document

06/09/006 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0016 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

06/04/996 April 1999 NEW SECRETARY APPOINTED

View Document

12/02/9912 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

04/06/984 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9813 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9829 April 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 REGISTERED OFFICE CHANGED ON 27/01/98 FROM: G OFFICE CHANGED 27/01/98 THE NAGS HIGH STREET CORBY NORTHAMPTONSHIRE NN17 1UU

View Document

14/04/9714 April 1997 SECRETARY RESIGNED

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 REGISTERED OFFICE CHANGED ON 14/04/97 FROM: G OFFICE CHANGED 14/04/97 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

01/04/971 April 1997 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