MARSHALL CURTIS LIMITED

Company Documents

DateDescription
01/06/171 June 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/03/171 March 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM
UNIT 9 MOORBROOK
SOUTHMEAD INDUSTRIAL PARK
DIDCOT
OXON
OX11 7HP

View Document

16/06/1616 June 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

13/06/1613 June 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/06/1613 June 2016 STATEMENT OF AFFAIRS/4.19

View Document

13/06/1613 June 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/05/1613 May 2016 ADOPT ARTICLES 04/05/2016

View Document

28/07/1528 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/07/1428 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM
C/O MARSHALL CURTIS LIMITED
UNIT 8, HAWKSWORTH
SOUTHMEAD INDUSTRIAL PARK
DIDCOT
OXON
OX11 7HR
ENGLAND

View Document

29/10/1329 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 017994200002

View Document

03/10/133 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

24/07/1324 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/09/1227 September 2012 24/09/12 STATEMENT OF CAPITAL GBP 330000

View Document

16/08/1216 August 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 25/04/12 STATEMENT OF CAPITAL GBP 100

View Document

11/04/1211 April 2012 ALTER ARTICLES 30/03/2012

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/07/1119 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/08/1016 August 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

28/07/1028 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES LEY / 14/06/2010

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JAMES LEY / 14/06/2010

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM UNIT 3 HAWKSWORTH SOUTHMEAD INDUSTRIAL PARK DIDCOT S. OXON OX11 7HR ENGLAND

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/09 FROM: GISTERED OFFICE CHANGED ON 11/08/2009 FROM 49 ST JOHN STREET OXFORD OX1 2LQ

View Document

07/07/097 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 SECRETARY RESIGNED CHRISTINE VOLLER

View Document

15/08/0715 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

15/08/0715 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 02/08/07

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: PARK 34 COLLETT DIDCOT OXFORDSHIRE OX11 7WB

View Document

16/11/0616 November 2006 COMPANY NAME CHANGED REED SHILLING LIMITED CERTIFICATE ISSUED ON 16/11/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/07/06

View Document

04/05/064 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

09/07/059 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

09/07/029 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0111 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

05/07/005 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 05/07/00

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00

View Document

15/07/9915 July 1999 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

03/07/983 July 1998 RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

14/07/9714 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

05/07/975 July 1997 RETURN MADE UP TO 01/07/97; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 ACC. REF. DATE EXTENDED FROM 31/03/96 TO 30/06/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 01/07/96; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

27/06/9527 June 1995 RETURN MADE UP TO 01/07/95; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

26/09/9426 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9426 September 1994 RETURN MADE UP TO 01/07/94; NO CHANGE OF MEMBERS

View Document

26/09/9426 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

05/07/935 July 1993 RETURN MADE UP TO 01/07/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

13/07/9213 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

13/07/9213 July 1992 RETURN MADE UP TO 01/07/92; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 RETURN MADE UP TO 01/07/91; NO CHANGE OF MEMBERS

View Document

16/08/9116 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

06/07/906 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

06/07/906 July 1990 RETURN MADE UP TO 01/07/90; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 REGISTERED OFFICE CHANGED ON 17/05/89 FROM: 5 BRITWELL ROAD WATLINGTON OXON OX9 5JS

View Document

17/05/8917 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

17/05/8917 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

17/05/8917 May 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

02/12/872 December 1987 RETURN MADE UP TO 23/11/87; FULL LIST OF MEMBERS

View Document

02/12/872 December 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

20/12/8620 December 1986 RETURN MADE UP TO 09/09/86; FULL LIST OF MEMBERS

View Document

26/11/8626 November 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

20/08/8620 August 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

View Document

12/05/8612 May 1986 RETURN MADE UP TO 09/09/85; FULL LIST OF MEMBERS

View Document

19/03/8419 March 1984 DIR / SEC APPOINT / RESIGN

View Document

13/03/8413 March 1984 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