B M MARSH ELECTRICAL LIMITED

Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

01/01/211 January 2021 DISS40 (DISS40(SOAD))

View Document

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/11/2019 November 2020 REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 2 HARVESTSIDE HORLEY SURREY RH6 9UH

View Document

13/11/2013 November 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/11/203 November 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

26/05/1626 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/04/157 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/04/147 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/05/138 May 2013 Annual return made up to 4 April 2012 with full list of shareholders

View Document

08/05/138 May 2013 Annual return made up to 4 April 2011 with full list of shareholders

View Document

08/05/138 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

27/04/1327 April 2013 DISS40 (DISS40(SOAD))

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/03/1328 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 First Gazette notice for compulsory strike-off

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/06/122 June 2012 DISS40 (DISS40(SOAD))

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

17/09/1117 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM C/O ANTHONY BROWN & CO BROCKHAM HOUSE 4, SMALLFIELD ROAD HORLEY SURREY RH6 9AU UNITED KINGDOM

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM BROCKHAM HOUSE 4 SMALLFIELD ROAD HORLEY SURREY RH6 9AU

View Document

22/04/1022 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYN MERVYN MARSH / 01/10/2009

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

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

View Document

22/04/0822 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 87B VICTORIA ROAD HORLEY SURREY RH6 7QH

View Document

20/04/0720 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/04/0620 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/05/0327 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 REGISTERED OFFICE CHANGED ON 27/05/03 FROM: 2 HARVESTSIDE HORLEY SURREY RH6 9UH

View Document

01/03/031 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

01/03/031 March 2003 ACC. REF. DATE SHORTENED FROM 01/08/02 TO 31/12/01

View Document

02/07/022 July 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 NEW SECRETARY APPOINTED

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/016 August 2001 RE DIR/SEC & AUD APP 06/04/01

View Document

06/08/016 August 2001 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 01/08/02

View Document

07/07/017 July 2001 REGISTERED OFFICE CHANGED ON 07/07/01 FROM: 2 HARVESTSIDE HORLEY SURREY RH6 9UH

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 SECRETARY RESIGNED

View Document

04/04/014 April 2001 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