MARSHALL STEWART PARTNERSHIP LIMITED

Company Documents

DateDescription
19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM
WESTGATE HOUSE 1 WESTGATE
WETHERBY
WEST YORKSHIRE
LS22 6LL

View Document

15/05/1515 May 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/05/1515 May 2015 STATEMENT OF AFFAIRS/4.19

View Document

15/05/1515 May 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/01/1523 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081081120001

View Document

31/07/1431 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / KELLY ANGELA STEWART / 01/06/2013

View Document

18/06/1218 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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