MARSYL RESIN SYSTEMS LTD

Company Documents

DateDescription
04/02/204 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/2024 January 2020 APPLICATION FOR STRIKING-OFF

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

26/03/1926 March 2019 09/04/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 14 ELLIOTTS WAY CHATHAM ME4 6EF ENGLAND

View Document

09/01/199 January 2019 PREVSHO FROM 10/04/2018 TO 09/04/2018

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

09/04/189 April 2018 Annual accounts for year ending 09 Apr 2018

View Accounts

23/03/1823 March 2018 10/04/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATARZYNA KOWALCZYK

View Document

10/01/1810 January 2018 PREVSHO FROM 11/04/2017 TO 10/04/2017

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 2 HANOVER HOUSE ALBERT PLACE STROOD ME2 4GD

View Document

22/04/1722 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 Annual accounts for year ending 10 Apr 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 11 April 2016

View Document

12/04/1612 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual accounts for year ending 11 Apr 2016

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 11 April 2015

View Document

13/04/1513 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

11/04/1511 April 2015 Annual accounts for year ending 11 Apr 2015

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 11 April 2014

View Document

15/04/1415 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts for year ending 11 Apr 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 11 April 2013

View Document

08/05/138 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts for year ending 11 Apr 2013

View Accounts

01/02/131 February 2013 Annual accounts small company total exemption made up to 11 April 2012

View Document

04/12/124 December 2012 PREVSHO FROM 30/04/2012 TO 11/04/2012

View Document

03/05/123 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts for year ending 11 Apr 2012

View Accounts

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 18B ST MARYS ROAD STROOD ME2 4DF

View Document

12/04/1112 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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