MARSHALL DISTRIBUTION LLP

Company Documents

DateDescription
06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

25/08/2025 August 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 LLP MEMBER APPOINTED MR PATRYK TURLINSKI

View Document

27/06/2027 June 2020 LLP MEMBER APPOINTED MR ROBERT JANOS ADAM

View Document

16/04/2016 April 2020 LLP MEMBER APPOINTED MR CHRISTOPHER MITCHELL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/03/2023 March 2020 APPOINTMENT TERMINATED, LLP MEMBER KAYLEIGH MCLEISH

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, LLP MEMBER BARRY EGAN

View Document

12/09/1912 September 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

03/04/193 April 2019 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW CASS

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

15/02/1915 February 2019 LLP MEMBER APPOINTED MR MATTHEW CASS

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, LLP MEMBER BOBBY BARRETT

View Document

01/02/191 February 2019 LLP MEMBER APPOINTED MR BOBBY BARRETT

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, LLP MEMBER ANDREW MACALONEY

View Document

16/11/1816 November 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 LLP MEMBER APPOINTED MR ANDREW MACALONEY

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, LLP MEMBER ANDREW MACALONEY

View Document

22/04/1822 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH MULLAN

View Document

22/04/1822 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA MULLAN

View Document

19/04/1819 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/04/2018

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

30/03/1830 March 2018 APPOINTMENT TERMINATED, LLP MEMBER PETROS HADJICOSTA

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM SUITE 1/1 34 ST ENOCH SQUARE GLASGOW G1 4DF SCOTLAND

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, LLP MEMBER KEVIN BESTWICK

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, LLP MEMBER KERRY GILMARTIN

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, LLP MEMBER ADRIAN BUHAN

View Document

20/12/1720 December 2017 LLP MEMBER APPOINTED MR ADRIAN BUHAN

View Document

12/12/1712 December 2017 LLP MEMBER APPOINTED MR PETROS HADJICOSTA

View Document

12/11/1712 November 2017 CURREXT FROM 31/03/2018 TO 05/04/2018

View Document

16/10/1716 October 2017 LLP MEMBER APPOINTED MR KEVIN BESTWICK

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, LLP MEMBER DAVID MCCORMACK

View Document

16/07/1716 July 2017 LLP MEMBER APPOINTED MR BARRY EGAN

View Document

06/07/176 July 2017 LLP MEMBER APPOINTED MR DAVID MCCORMACK

View Document

30/05/1730 May 2017 LLP MEMBER APPOINTED MR ANDREW MACALONEY

View Document

23/04/1723 April 2017 LLP MEMBER APPOINTED MISS KAYLEIGH MCLEISH

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, LLP MEMBER MANDLENKOSI KESWA

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, LLP MEMBER COLLINS CHIEDU

View Document

08/03/178 March 2017 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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