MARSHALL AND FOX LIMITED

Company Documents

DateDescription
30/03/1530 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/14

View Document

29/12/1429 December 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

29/12/1429 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 20 October 2013 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1216 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR JANA GASPAROVA

View Document

18/01/1218 January 2012 Annual return made up to 20 October 2011 with full list of shareholders

View Document

06/12/116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/1025 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANA GASPAROVA / 25/11/2010

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR MICHAEL PHILLIPS

View Document

16/01/1016 January 2010 SECRETARY APPOINTED PETER MAN

View Document

16/01/1016 January 2010 REGISTERED OFFICE CHANGED ON 16/01/2010 FROM 93B ELLINGHAM INDUSTRIAL ESTATE ELLINGHAM WAY ASHFORD KENT TN23 6LZ

View Document

16/01/1016 January 2010 Annual return made up to 20 October 2009 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/06/0912 June 2009 SECRETARY RESIGNED CR SECRETARIES LIMITED

View Document

24/04/0924 April 2009 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/10/0718 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0514 December 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/02/055 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/055 February 2005 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/12/0310 December 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/11/024 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 REGISTERED OFFICE CHANGED ON 20/10/00 FROM: FLINT RESEARCH CENTRE 132 HEATHFIELD ROAD KESTON KENT BR2 6BA

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9813 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 RETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/01/958 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/11/949 November 1994 RETURN MADE UP TO 20/10/94; FULL LIST OF MEMBERS

View Document

06/06/946 June 1994 REGISTERED OFFICE CHANGED ON 06/06/94 FROM: " THE MEWS" 2 ST MARGARETS STREET ROCHESTER KENT. ME1 1TL

View Document

30/03/9430 March 1994 RETURN MADE UP TO 20/10/93; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/01/9319 January 1993 RETURN MADE UP TO 20/10/92; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/07/921 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

01/07/921 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 20/10/91; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

05/02/915 February 1991 REGISTERED OFFICE CHANGED ON 05/02/91 FROM: 13 KNIGHTSBRIDGE GREEN LONDON SW1

View Document

05/02/915 February 1991 RETURN MADE UP TO 20/10/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

07/03/897 March 1989 RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

20/04/8820 April 1988 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

02/02/862 February 1986 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