MARSHAMHEATH LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1211 April 2012 APPLICATION FOR STRIKING-OFF

View Document

31/05/1131 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

02/03/112 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

14/04/1014 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

22/09/0922 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

17/04/0817 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

16/12/0316 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

26/09/0326 September 2003 REGISTERED OFFICE CHANGED ON 26/09/03 FROM: PO BOX 506 180 STRAND LONDON WC2R 1ZP

View Document

04/05/034 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

15/08/0215 August 2002 AUDITOR'S RESIGNATION

View Document

12/08/0212 August 2002 REGISTERED OFFICE CHANGED ON 12/08/02 FROM: 20 OLD BAILEY LONDON EC4M 7BH

View Document

14/05/0214 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/11/01

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 REGISTERED OFFICE CHANGED ON 29/08/00 FROM: 17 LANSDOWNE ROAD CROYDON SURREY CR9 2PL

View Document

18/05/0018 May 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9914 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

17/06/9817 June 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/04/9718 April 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

24/04/9624 April 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

25/04/9525 April 1995 RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS

View Document

03/12/943 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/947 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9411 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

06/04/946 April 1994

View Document

06/04/946 April 1994 RETURN MADE UP TO 12/04/94; NO CHANGE OF MEMBERS

View Document

04/05/934 May 1993

View Document

04/05/934 May 1993 RETURN MADE UP TO 12/04/93; NO CHANGE OF MEMBERS

View Document

10/03/9310 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9310 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9212 November 1992 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

12/11/9212 November 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

22/06/9222 June 1992

View Document

22/06/9222 June 1992 RETURN MADE UP TO 12/04/92; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 REGISTERED OFFICE CHANGED ON 17/06/92 FROM: 7/12 LANSDOWNE ROAD CROYDON CR0 IBX

View Document

06/02/926 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/926 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/912 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/912 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/912 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9118 September 1991 RETURN MADE UP TO 12/04/91; NO CHANGE OF MEMBERS

View Document

18/09/9118 September 1991

View Document

14/12/9014 December 1990 REGISTERED OFFICE CHANGED ON 14/12/90 FROM: 8 ST. BRIDE STREET LONDON. EC4A 4DA

View Document

18/10/9018 October 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

21/09/9021 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9021 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9013 June 1990 RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

30/10/8930 October 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/892 March 1989 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/886 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/886 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/887 July 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

22/12/8722 December 1987 RETURN MADE UP TO 12/10/87; FULL LIST OF MEMBERS

View Document

16/12/8716 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/8716 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/8715 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/875 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/871 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/8719 October 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

11/02/8711 February 1987 FULL ACCOUNTS MADE UP TO 30/06/84

View Document

11/02/8711 February 1987 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

13/12/8613 December 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

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