MARSH SYSTEMS LIMITED

Company Documents

DateDescription
03/03/153 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED RICHARD BRINSLEY SHERIDAN

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILLMAN

View Document

13/08/1413 August 2014 SECRETARY APPOINTED MRS VERONICA MARY NIVEN

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL HILLMAN

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, SECRETARY VERONICA NIVEN

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHERIDAN

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR VERONICA NIVEN

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MR JAMES MCPHILLIMY

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MR KEVIN DAVID ANDREW GREENHORN

View Document

28/05/1428 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

19/08/1319 August 2013 BANKING DOCUMENTS 30/07/2013

View Document

20/05/1320 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

02/05/132 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

15/11/1215 November 2012 APPROVE EXECUTION, DELIVERY & PERFORMANCE OF BANKING DOCUMENTS 02/11/2012

View Document

18/06/1218 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

22/09/1122 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/09/1122 September 2011 VARYING SHARE RIGHTS AND NAMES

View Document

22/09/1122 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM 3-4 BOWER TERRACE TONBRIDGE ROAD MAIDSTONE KENT ME16 8RY

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, SECRETARY DEBORAH EDMED

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROY MARSH

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID EDMED

View Document

16/09/1116 September 2011 SECRETARY APPOINTED MRS VERONICA MARY NIVEN

View Document

16/09/1116 September 2011 CURREXT FROM 31/03/2012 TO 31/07/2012

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MRS VERONICA MARY NIVEN

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MR RICHARD BRINSLEEY SHERIDAN

View Document

10/09/1110 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/05/1126 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/06/1028 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY RICHARD MARSH / 01/01/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS EDMED / 01/01/2010

View Document

25/06/1025 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH EDMED / 01/01/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 14/05/08; NO CHANGE OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/06/0120 June 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 NC INC ALREADY ADJUSTED 29/05/01

View Document

12/06/0112 June 2001 CAPITALISE �19000 29/05/01

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 RE: DIRECTORS AUTHORITY 29/05/01

View Document

12/06/0112 June 2001 � NC 1100/50100 29/05/

View Document

25/05/0125 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED

View Document

24/05/0124 May 2001 SECRETARY RESIGNED

View Document

15/05/0115 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

23/04/9923 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9910 April 1999 AUDITOR'S RESIGNATION

View Document

26/03/9926 March 1999 REGISTERED OFFICE CHANGED ON 26/03/99 FROM: G OFFICE CHANGED 26/03/99 THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

12/02/9912 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/09/9825 September 1998 NEW SECRETARY APPOINTED

View Document

25/09/9825 September 1998 SECRETARY RESIGNED

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/07/9822 July 1998 NC INC ALREADY ADJUSTED 24/06/98

View Document

22/07/9822 July 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/06/98

View Document

22/07/9822 July 1998 SHARE CHANGES 24/06/98

View Document

22/07/9822 July 1998 � NC 1000/1100 24/06/98

View Document

22/07/9822 July 1998 VARYING SHARE RIGHTS AND NAMES 24/06/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 REGISTERED OFFICE CHANGED ON 22/10/97 FROM: G OFFICE CHANGED 22/10/97 THE WHITE HOUSE IMPERIAL BUSINESS & RETAIL PARK GRAVESEND KENT DA11 0DY

View Document

19/06/9719 June 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 REGISTERED OFFICE CHANGED ON 06/05/97 FROM: G OFFICE CHANGED 06/05/97 3/4 BOWER TERRACE TONBRIDGE ROAD MAIDSTONE KENT ME16 8RY

View Document

22/11/9622 November 1996 SECRETARY RESIGNED

View Document

04/10/964 October 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97

View Document

01/10/961 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9620 May 1996 NEW DIRECTOR APPOINTED

View Document

20/05/9620 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9620 May 1996 ADOPT MEM AND ARTS 14/05/96

View Document

20/05/9620 May 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 SECRETARY RESIGNED

View Document

14/05/9614 May 1996 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