MAN MARSHAL LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Registered office address changed from 50 Osmaston Road Derby DE1 2HU England to 22 Regent Street Nottingham Nottinghamshire NG1 5BQ on 2025-03-20

View Document

20/03/2520 March 2025 Declaration of solvency

View Document

20/03/2520 March 2025 Appointment of a voluntary liquidator

View Document

20/03/2520 March 2025 Resolutions

View Document

14/03/2514 March 2025 Notification of Geveke N.V. as a person with significant control on 2025-01-08

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

12/03/2512 March 2025 Cessation of Man Rollo B.V as a person with significant control on 2025-01-08

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

22/09/2322 September 2023 Accounts for a small company made up to 2022-12-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

03/04/233 April 2023 Cessation of Pon Holdings B.V. as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Notification of Man Rollo B.V as a person with significant control on 2023-04-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Registered office address changed from C/O Ims Limited Trans Tech House Gelders Hall Road Shepshed Loughborough Leicestershire LE12 9NH England to 50 Osmaston Road Derby DE1 2HU on 2022-10-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 CESSATION OF ROBERTUS PAULUS HERMANUS VAN DER HORST AS A PSC

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTUS PAULUS HERMANUS VAN DER HORST / 04/08/2020

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

10/09/1910 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR ROBERTUS PAULUS HERMANUS VAN DER HORST

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHANNES KUIKEN

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR HALVOR SENS

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARTINUS MARIJNISSEN

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR MICHEL VAN GULIK

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERTUS PAULAS HERMANUS VAN DER HORST / 24/01/2018

View Document

30/11/1730 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR MARTINUS CHARLES JOHANNA MARIA MARIJNISSEN

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/08/1631 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/03/1618 March 2016 COMPANY NAME CHANGED MAN OLLOR LIMITED CERTIFICATE ISSUED ON 18/03/16

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR STEFAN BRAAT

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MR JOHANNES REDMER KUIKEN

View Document

04/03/164 March 2016 CONSOLIDATION 31/08/15

View Document

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

View Accounts

22/12/1522 December 2015 24/07/15 STATEMENT OF CAPITAL GBP 100

View Document

30/11/1530 November 2015 COMPANY NAME CHANGED HROLF GANGER LIMITED CERTIFICATE ISSUED ON 30/11/15

View Document

27/11/1527 November 2015 CURRSHO FROM 31/07/2016 TO 31/12/2015

View Document

24/07/1524 July 2015 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