MARSHALL POPELY SOLUTIONS LTD

Company Documents

DateDescription
13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/02/1625 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/02/154 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/12/149 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM
41 BROOMSTICK HALL ROAD
WALTHAM ABBEY
ESSEX
EN9 1LN

View Document

31/01/1431 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM
FIRST FLOOR 8 SANDRIDGE PARK
PORTERS WOOD
ST. ALBANS
HERTFORDSHIRE
AL3 6PH
UNITED KINGDOM

View Document

05/02/135 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM
74-78 VICTORIA STREET
ST ALBANS
HERTFORDSHIRE
AL1 3XH
UNITED KINGDOM

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/01/1225 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN POPELY

View Document

25/01/1125 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, SECRETARY RSL COMPANY SECRETARY LTD

View Document

13/05/1013 May 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH MARSHALL EASTWOOD / 01/10/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN POPELY / 01/10/2009

View Document

25/01/1025 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RSL COMPANY SECRETARY LTD / 01/10/2009

View Document

25/01/1025 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARSHALL EASTWOOD / 30/01/2009

View Document

20/02/0920 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH EASTWOOD / 30/01/2009

View Document

23/01/0923 January 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