MARSHALL BUCK & CASSON LIMITED

Company Documents

DateDescription
04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

06/04/236 April 2023 Application to strike the company off the register

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-24 with updates

View Document

10/02/2210 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

02/03/202 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

06/12/186 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

29/11/1729 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CASSON

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID KEMBLE-TAYLOR

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/04/161 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/05/151 May 2015 CURREXT FROM 31/03/2015 TO 30/06/2015

View Document

14/04/1514 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN CASSON

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, SECRETARY LAWRENCE MARHSHALL

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED JAMES MARTIN HINES

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MR DAVID ALFRED KEMBLE-TAYLOR

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED RICHARD KEITH CARRINGTON

View Document

28/05/1428 May 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

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

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/09/127 September 2012 SECRETARY APPOINTED LAWRENCE MICHAEL HADLOW MARHSHALL

View Document

13/06/1213 June 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/02/1216 February 2012 DIRECTOR APPOINTED TOBIAS ROBERT WOOD

View Document

12/01/1212 January 2012 01/07/11 STATEMENT OF CAPITAL GBP 100

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/07/1021 July 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BAKER / 23/03/2010

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BAKER

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MATTHEW BAKER

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED SUSAN ANN CASSON

View Document

28/03/0928 March 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY BARBARA KAHAN LOGGED FORM

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED MR JOHN CASSON

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

24/03/0924 March 2009 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