MARSDEN TECHNOLOGIES LIMITED

Company Documents

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

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM UNIT 5 MARFLEET ENVIROMENTAL INDUSTRIES PARK HEDON ROAD KINGSTON UPON HULL HU9 5NE

View Document

21/08/1821 August 2018 DISS40 (DISS40(SOAD))

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

20/08/1820 August 2018 31/05/17 UNAUDITED ABRIDGED

View Document

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/02/1526 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 26/02/15 STATEMENT OF CAPITAL GBP 15000

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM VICTORIA HOUSE DERRINGHAM STREET HULL UNITED KINGDOM

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM COMMUNICATIONS HOUSE 290 MOSTON LANE MANCHESTER M40 9WB UNITED KINGDOM

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 2 CROFT COTTAGE RING BECK ELLERKER BROUGH NORTH HUMBERSIDE HU15 2DD UNITED KINGDOM

View Document

14/05/1214 May 2012 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