MARSHAMIES LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 Registered office address changed from Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW United Kingdom to Office 6 Mcf Complex 60 New Road Kidderminster DY10 1AQ on 2025-01-21

View Document

28/08/2428 August 2024 Termination of appointment of Ami Taylor as a director on 2024-05-24

View Document

28/08/2428 August 2024 Appointment of Ms Marie Joy Mamanta as a director on 2024-05-24

View Document

28/08/2428 August 2024 Notification of Marie Joy Mamanta as a person with significant control on 2024-05-24

View Document

28/08/2428 August 2024 Cessation of Ami Taylor as a person with significant control on 2024-05-24

View Document

24/07/2424 July 2024 Registered office address changed from Office 41B Avondale Business Centre Woodland Way Kingswood Bristol BS15 1AW United Kingdom to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 2024-07-24

View Document

23/02/2423 February 2024 Registered office address changed from Flat 8 29-31 Welholme Road Lincolnshire, Parts of Lindsey Grimsby DN32 0DR United Kingdom to Office 41B Avondale Business Centre Woodland Way Kingswood Bristol BS15 1AW on 2024-02-23

View Document

19/02/2419 February 2024 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