MARSHAMIES LTD
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Final Gazette dissolved via compulsory strike-off |
22/07/2522 July 2025 New | Final Gazette dissolved via compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
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 |
28/08/2428 August 2024 | Termination of appointment of Ami Taylor as a director on 2024-05-24 |
28/08/2428 August 2024 | Appointment of Ms Marie Joy Mamanta as a director on 2024-05-24 |
28/08/2428 August 2024 | Notification of Marie Joy Mamanta as a person with significant control on 2024-05-24 |
28/08/2428 August 2024 | Cessation of Ami Taylor as a person with significant control on 2024-05-24 |
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 |
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 |
19/02/2419 February 2024 | Incorporation |
More Company Information
Recently Viewed
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