GREG MARSH LIMITED

Company Documents

DateDescription
14/04/2014 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/04/206 April 2020 APPLICATION FOR STRIKING-OFF

View Document

25/03/2025 March 2020 31/01/20 UNAUDITED ABRIDGED

View Document

26/02/2026 February 2020 PREVEXT FROM 30/09/2019 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/05/1930 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

10/01/1810 January 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/04/159 April 2015 02/04/15 NO CHANGES

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/04/144 April 2014 02/04/14 NO CHANGES

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/04/1325 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/04/122 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, SECRETARY PAUL HINDER

View Document

04/04/114 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/04/1014 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY RAYMOND MARSH / 01/10/2009

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/04/083 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED SECRETARY DEBBIE WILLIAMS

View Document

25/03/0825 March 2008 SECRETARY APPOINTED PAUL HINDER

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS

View Document

31/08/0631 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/06/0621 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/067 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/05/054 May 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 30/09/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0417 April 2004 NEW SECRETARY APPOINTED

View Document

17/04/0417 April 2004 REGISTERED OFFICE CHANGED ON 17/04/04 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

17/04/0417 April 2004 NEW DIRECTOR APPOINTED

View Document

17/04/0417 April 2004 SECRETARY RESIGNED

View Document

17/04/0417 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 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