MARCALL DESIGN SERVICES LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

04/07/214 July 2021 Application to strike the company off the register

View Document

13/06/2113 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

13/06/2113 June 2021 Micro company accounts made up to 2021-03-31

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES

View Document

23/10/2023 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

08/10/198 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN STEDMAN / 17/01/2014

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/03/1323 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/03/1112 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS WOODINGS / 03/03/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0821 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 NEW SECRETARY APPOINTED

View Document

12/09/0712 September 2007 SECRETARY RESIGNED

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG

View Document

03/08/073 August 2007 COMPANY NAME CHANGED BROOKSON (5070F) LIMITED CERTIFICATE ISSUED ON 03/08/07

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

27/02/0727 February 2007 S366A DISP HOLDING AGM 12/02/07

View Document

12/02/0712 February 2007 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