PAUL MARSH LIMITED

Company Documents

DateDescription
10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/06/137 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MARSH

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/06/1120 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL S MARSH / 20/06/2011

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT VICTOR VINCENT / 24/05/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

01/06/071 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

12/08/0312 August 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

02/06/022 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

04/06/014 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

25/05/0025 May 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/05/00

View Document

08/05/998 May 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

20/07/9720 July 1997 DIRECTOR RESIGNED

View Document

08/06/978 June 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

04/02/974 February 1997 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

18/05/9518 May 1995 RETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS

View Document

10/02/9510 February 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

25/05/9425 May 1994 RETURN MADE UP TO 24/05/94; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 24/05/93; NO CHANGE OF MEMBERS

View Document

19/02/9319 February 1993 FULL ACCOUNTS MADE UP TO 30/05/92

View Document

13/10/9213 October 1992 ACCOUNTING REF. DATE EXT FROM 30/05 TO 31/05

View Document

13/10/9213 October 1992 REGISTERED OFFICE CHANGED ON 13/10/92 FROM: WREN HOUSE SUTTON COURT ROAD SUTTON,SURREY SM1 4TL

View Document

11/08/9211 August 1992 RETURN MADE UP TO 24/05/92; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9211 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/921 May 1992 REGISTERED OFFICE CHANGED ON 01/05/92 FROM: NORTHUMBERLAND HOUSE 230 HIGH ST BROMLEY KENT BR1 1PQ

View Document

17/02/9217 February 1992 FULL ACCOUNTS MADE UP TO 30/05/91

View Document

05/06/915 June 1991 RETURN MADE UP TO 24/05/91; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 REGISTERED OFFICE CHANGED ON 02/11/90 FROM: 107 PALM AVENUE FOOTSCRAY SIDCUP KENT DA14 5JG

View Document

26/10/9026 October 1990 NEW DIRECTOR APPOINTED

View Document

26/10/9026 October 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/9026 October 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/9026 October 1990 NEW DIRECTOR APPOINTED

View Document

26/10/9026 October 1990 NEW DIRECTOR APPOINTED

View Document

26/10/9026 October 1990 REGISTERED OFFICE CHANGED ON 26/10/90 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

17/10/9017 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/05

View Document

17/10/9017 October 1990 � NC 100/10000 10/10/90 AUTH ALLOT OF SECURITY 10/10/90

View Document

17/10/9017 October 1990 NC INC ALREADY ADJUSTED 10/10/90

View Document

14/08/9014 August 1990 COMPANY NAME CHANGED TRUSHELFCO (NO. 1604) LIMITED CERTIFICATE ISSUED ON 15/08/90

View Document

02/04/902 April 1990 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