MARSHALL ANDREWS LIMITED

Company Documents

DateDescription
26/03/2426 March 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

24/06/2324 June 2023 Compulsory strike-off action has been suspended

View Document

24/06/2324 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-03-22 with no updates

View Document

22/07/2122 July 2021 Compulsory strike-off action has been suspended

View Document

22/07/2122 July 2021 Compulsory strike-off action has been suspended

View Document

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

View Document

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

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/11/2018 November 2020 APPOINTMENT TERMINATED, SECRETARY ANNA RAYMOND

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/07/199 July 2019 DISS40 (DISS40(SOAD))

View Document

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

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

View Accounts

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM DANIEL MARSHALL-ANDREWS

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/10/1716 October 2017 COMPANY RESTORED ON 16/10/2017

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

12/09/1712 September 2017 STRUCK OFF AND DISSOLVED

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/07/162 July 2016 DISS40 (DISS40(SOAD))

View Document

01/07/161 July 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

21/06/1621 June 2016 FIRST GAZETTE

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/03/1525 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1419 August 2014 DISS40 (DISS40(SOAD))

View Document

18/08/1418 August 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/08/133 August 2013 DISS40 (DISS40(SOAD))

View Document

31/07/1331 July 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/07/1221 July 2012 DISS40 (DISS40(SOAD))

View Document

18/07/1218 July 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

17/07/1217 July 2012 FIRST GAZETTE

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

05/11/115 November 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

17/08/1117 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/07/1031 July 2010 Compulsory strike-off action has been discontinued

View Document

31/07/1031 July 2010 DISS40 (DISS40(SOAD))

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DANIEL MARSHALL-ANDREWS / 22/03/2010

View Document

29/07/1029 July 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

20/07/1020 July 2010 FIRST GAZETTE

View Document

20/07/1020 July 2010 First Gazette notice for compulsory strike-off

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/09/095 September 2009 DISS40 (DISS40(SOAD))

View Document

03/09/093 September 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARSHALL-ANDREWS / 30/11/2008

View Document

03/09/093 September 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNA RAYMOND / 30/11/2008

View Document

18/08/0918 August 2009 FIRST GAZETTE

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 2 MARCHMONT GARDENS RICHMOND SURREY TW10 6ET

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 8 ARUNDEL ROAD BRIGHTON BN2 5TD

View Document

22/03/0722 March 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