ROBERT MARSHALL LIMITED

Company Documents

DateDescription
29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/12/142 December 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM
4 SUDLEY ROAD
BOGNOR REGIS
WEST SUSSEX
PO21 1EU
UNITED KINGDOM

View Document

17/09/1317 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/09/1220 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/09/111 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/09/1017 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM
SUITE G4 WORTH CORNER TURNERS HILL ROAD
POUND HILL
CRAWLEY
WEST SUSSEX
RH10 7SL

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM
SUITE 2 FOUNTAIN HOUSE
1A ELM PARK
STANMORE
MIDDLESEX
HA7 4AU

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, SECRETARY COLIN TAYLOR

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN JEFFREY TAYLOR / 02/12/2009

View Document

19/10/0919 October 2009 Annual return made up to 20 August 2009 with full list of shareholders

View Document

11/06/0911 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

05/09/085 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

20/09/0620 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/022 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

28/11/0128 November 2001 REGISTERED OFFICE CHANGED ON 28/11/01 FROM:
47 ST JOHNS WOOD HIGH STREET
LONDON
NW8 7NJ

View Document

16/08/0116 August 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

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

View Document

11/09/0011 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0028 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 20/08/99; CHANGE OF MEMBERS

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 SECRETARY RESIGNED

View Document

16/06/9916 June 1999 NEW SECRETARY APPOINTED

View Document

05/02/995 February 1999 COMPANY NAME CHANGED
SALTWOOD MANAGEMENT SERVICES LIM
ITED
CERTIFICATE ISSUED ON 08/02/99

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

14/01/9914 January 1999 EXEMPTION FROM APPOINTING AUDITORS 31/08/98

View Document

14/01/9914 January 1999 SECRETARY RESIGNED

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 NEW SECRETARY APPOINTED

View Document

26/08/9826 August 1998 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 NEW SECRETARY APPOINTED

View Document

18/04/9818 April 1998 DIRECTOR RESIGNED

View Document

18/04/9818 April 1998 SECRETARY RESIGNED

View Document

22/08/9722 August 1997 SECRETARY RESIGNED

View Document

22/08/9722 August 1997 REGISTERED OFFICE CHANGED ON 22/08/97 FROM:
DOMINIONS HOUSE NORTH QUEEN
STREET,
CARDIFF
CF1 4AR

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 NEW SECRETARY APPOINTED

View Document

20/08/9720 August 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