MARSHGATE SOFTWARE LIMITED

Company Documents

DateDescription
24/11/1524 November 2015 STRUCK OFF AND DISSOLVED

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

05/02/155 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

03/05/143 May 2014 Annual accounts small company total exemption made up to 3 August 2013

View Document

04/02/144 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

03/08/133 August 2013 Annual accounts for year ending 03 Aug 2013

View Accounts

19/04/1319 April 2013 Annual accounts small company total exemption made up to 3 August 2012

View Document

21/02/1321 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts for year ending 03 Aug 2012

View Accounts

01/05/121 May 2012 Annual accounts small company total exemption made up to 3 August 2011

View Document

22/03/1222 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 3 August 2010

View Document

16/03/1116 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 3 August 2009

View Document

17/02/1017 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 3 August 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED SECRETARY MAURICE HAY

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR TORQUAYS PIONEERS LIMITED

View Document

03/10/083 October 2008 DIRECTOR APPOINTED MAURICE MARTYN HAY

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 3 August 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/08/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/08/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/08/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/08/03

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/08/02

View Document

12/03/0412 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 SECRETARY RESIGNED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 NEW SECRETARY APPOINTED

View Document

24/12/0324 December 2003 REGISTERED OFFICE CHANGED ON 24/12/03 FROM: G OFFICE CHANGED 24/12/03 3RD FLOOR 30 BOROUGH HIGH STREET LONDON SE1 1XU

View Document

05/04/035 April 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 DELIVERY EXT'D 3 MTH 03/08/02

View Document

18/09/0218 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 03/08/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 NEW SECRETARY APPOINTED

View Document

04/12/014 December 2001 DELIVERY EXT'D 3 MTH 03/08/01

View Document

13/11/0113 November 2001 SECRETARY RESIGNED

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: G OFFICE CHANGED 07/11/01 92 COMMERCIAL STREET LONDON E1 6LZ

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 03/08/01

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED

View Document

12/02/0112 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 REGISTERED OFFICE CHANGED ON 12/02/01 FROM: G OFFICE CHANGED 12/02/01 KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6AW

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 NEW SECRETARY APPOINTED

View Document

24/02/0024 February 2000 SECRETARY RESIGNED

View Document

04/02/004 February 2000 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