MARSHCON LTD
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Final Gazette dissolved following liquidation |
15/10/2415 October 2024 | Final Gazette dissolved following liquidation |
15/07/2415 July 2024 | Return of final meeting in a creditors' voluntary winding up |
29/09/2329 September 2023 | Liquidators' statement of receipts and payments to 2023-08-11 |
12/10/2212 October 2022 | Liquidators' statement of receipts and payments to 2022-08-11 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
08/08/218 August 2021 | Registered office address changed from 181-183 Summer Road Erdington Birmingham B23 6DX England to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 2021-08-08 |
16/07/2116 July 2021 | Satisfaction of charge 114992290002 in full |
16/07/2116 July 2021 | Satisfaction of charge 114992290001 in full |
09/07/209 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES |
03/10/193 October 2019 | REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 46 FARRINGTON RD FARRINGTON ROAD BIRMINGHAM B23 7HT UNITED KINGDOM |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
27/02/1927 February 2019 | DIRECTOR APPOINTED MRS LISA IRENE LEES |
22/02/1922 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114992290002 |
19/02/1919 February 2019 | CESSATION OF LISA LEES AS A PSC |
05/09/185 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114992290001 |
03/08/183 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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