MARSHALL-JAMES GLOBAL SOLUTIONS LTD

Company Documents

DateDescription
14/05/1414 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM
2 VILLIERS COURT
40 UPPER MULGRAVE ROAD
CHEAM
SURREY
SM2 7AJ
ENGLAND

View Document

15/10/1315 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/10/1315 October 2013 SPECIAL RESOLUTION TO WIND UP

View Document

15/10/1315 October 2013 DECLARATION OF SOLVENCY

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ERIC COOK / 05/09/2013

View Document

10/10/1310 October 2013 PREVEXT FROM 31/05/2013 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/07/1326 July 2013 REGISTERED OFFICE CHANGED ON 26/07/2013 FROM
KENT HOUSE UPPER MULGRAVE ROAD
CHEAM
SURREY
SM2 7AY

View Document

03/06/133 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ERIC COOK / 01/06/2012

View Document

06/06/126 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM
HALLSWELLE HOUSE 1 HALLSWELLE ROAD
LONDON
NW11 0DH
UNITED KINGDOM

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/06/112 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

25/01/1125 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/09/1014 September 2010 DISS40 (DISS40(SOAD))

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

13/09/1013 September 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM GERALD KREDITOR & CO HALLESWELLE HOUSE 1 HALLESWELLE ROAD LONDON NW11 0DH ENGLAND

View Document

20/05/0920 May 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