MARSHELL GROUP LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

27/10/2327 October 2023 Application to strike the company off the register

View Document

23/08/2323 August 2023 Current accounting period shortened from 2022-05-29 to 2022-05-28

View Document

22/08/2322 August 2023 Current accounting period extended from 2023-05-29 to 2023-11-29

View Document

22/05/2322 May 2023 Previous accounting period shortened from 2022-05-30 to 2022-05-29

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

24/02/2324 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON FULLER

View Document

05/03/195 March 2019 SECRETARY APPOINTED MRS RACHEL PEAT

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR ROBBIE IAN BELL

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, SECRETARY BERNADETTE YOUNG

View Document

30/08/1830 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/11/17

View Document

29/08/1829 August 2018 29/08/18 STATEMENT OF CAPITAL GBP 1

View Document

29/08/1829 August 2018 STATEMENT BY DIRECTORS

View Document

29/08/1829 August 2018 REDUCE ISSUED CAPITAL 20/08/2018

View Document

29/08/1829 August 2018 SOLVENCY STATEMENT DATED 20/08/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR STEVEN GREEN

View Document

14/09/1714 September 2017 SECRETARY APPOINTED BERNADETTE CLARE YOUNG

View Document

06/09/176 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/11/16

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, SECRETARY SIMON MILLER

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, SECRETARY SIMON MILLER

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

22/08/1622 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/15

View Document

23/06/1623 June 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES LANCASTER

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, SECRETARY KINGSLEY TEDDER

View Document

20/04/1520 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

19/08/1419 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/11/13

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARTYN AGUSS

View Document

22/04/1422 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM MARTIN MCCOLL HOUSE ASHWELLS ROAD, PILGRIMS HATCH, BRENTWOOD ESSEX CM15 9ST

View Document

11/06/1311 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/12

View Document

30/04/1330 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

10/08/1210 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/11/11

View Document

30/04/1230 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR MARTYN JAMES AGUSS

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILKINSON

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/10

View Document

21/04/1121 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WILKINSON / 16/09/2010

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/09

View Document

20/04/1020 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN MILLER / 02/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LANCASTER / 02/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WILKINSON / 02/10/2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON JONATHAN MILLER / 02/10/2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY JOHN TEDDER / 02/10/2009

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

31/07/0931 July 2009 SECTION 175(5)(A) 15/06/2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY TEDDER / 25/09/2008

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/07

View Document

01/08/081 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON MILLER / 29/07/2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 SECRETARY'S CHANGE OF PARTICULARS SIMON JONATHAN MILLER LOGGED FORM

View Document

26/09/0726 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/11/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/11/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

09/05/039 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 SECRETARY RESIGNED

View Document

22/03/0322 March 2003 NEW SECRETARY APPOINTED

View Document

25/09/0225 September 2002 FULL ACCOUNTS MADE UP TO 24/11/01

View Document

21/08/0221 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/00

View Document

26/04/0126 April 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 27/11/99

View Document

09/05/009 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 28/11/98

View Document

08/09/998 September 1999 REGISTERED OFFICE CHANGED ON 08/09/99 FROM: ELIZABETH HOUSE DUKE STREET WOKING SURREY GU21 5AS

View Document

19/05/9919 May 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 29/11/97

View Document

22/05/9822 May 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

25/04/9725 April 1997 RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 25/11/95

View Document

26/05/9626 May 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

26/03/9626 March 1996 NEW SECRETARY APPOINTED

View Document

19/09/9519 September 1995 FULL ACCOUNTS MADE UP TO 26/11/94

View Document

29/08/9529 August 1995 NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 ASSISTANCE OF SHARES 24/07/95

View Document

10/08/9510 August 1995 NC INC ALREADY ADJUSTED 19/07/95

View Document

10/08/9510 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/07/95

View Document

10/08/9510 August 1995 ALTER MEM AND ARTS 24/07/95

View Document

01/08/951 August 1995 ALTER MEM AND ARTS 24/07/95

View Document

31/07/9531 July 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/07/9531 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9510 May 1995 RETURN MADE UP TO 19/04/95; NO CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/959 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/02/959 February 1995 NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 REGISTERED OFFICE CHANGED ON 09/02/95 FROM: MARLBOROUGH HSE. 159 HIGH ST. WEALDSTONE. HARROW MIDDX. HA3 5EP

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 DIRECTOR RESIGNED

View Document

02/11/942 November 1994 DIRECTOR RESIGNED

View Document

02/11/942 November 1994 DIRECTOR RESIGNED

View Document

29/09/9429 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 04/12/93

View Document

06/07/946 July 1994 DIRECTOR RESIGNED

View Document

27/05/9427 May 1994 NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 RETURN MADE UP TO 19/04/94; NO CHANGE OF MEMBERS

View Document

12/05/9412 May 1994 DIRECTOR RESIGNED

View Document

12/05/9412 May 1994 MISC 16/03/94

View Document

10/05/9410 May 1994 NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 FULL ACCOUNTS MADE UP TO 28/11/92

View Document

28/07/9328 July 1993 DIRECTOR RESIGNED

View Document

16/06/9316 June 1993 DIRECTOR RESIGNED

View Document

16/06/9316 June 1993 RETURN MADE UP TO 19/04/93; FULL LIST OF MEMBERS

View Document

28/02/9328 February 1993 DIRECTOR RESIGNED

View Document

23/12/9223 December 1992 NEW DIRECTOR APPOINTED

View Document

02/10/922 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

13/08/9213 August 1992 NEW DIRECTOR APPOINTED

View Document

13/08/9213 August 1992 NEW DIRECTOR APPOINTED

View Document

26/04/9226 April 1992 RETURN MADE UP TO 19/04/92; NO CHANGE OF MEMBERS

View Document

26/04/9226 April 1992 REGISTERED OFFICE CHANGED ON 26/04/92

View Document

26/04/9226 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9119 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/05/917 May 1991 FULL ACCOUNTS MADE UP TO 01/12/90

View Document

07/05/917 May 1991 RETURN MADE UP TO 19/04/91; NO CHANGE OF MEMBERS

View Document

28/03/9128 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/9010 October 1990 NEW DIRECTOR APPOINTED

View Document

06/08/906 August 1990 ACCOUNTING REF. DATE EXT FROM 31/10 TO 30/11

View Document

11/06/9011 June 1990 DIRECTOR RESIGNED

View Document

04/05/904 May 1990 FULL ACCOUNTS MADE UP TO 04/11/89

View Document

04/05/904 May 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 NEW DIRECTOR APPOINTED

View Document

25/04/8925 April 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

25/04/8925 April 1989 RETURN MADE UP TO 07/04/89; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 DIRECTOR RESIGNED

View Document

27/01/8927 January 1989 NEW DIRECTOR APPOINTED

View Document

08/03/888 March 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

08/03/888 March 1988 RETURN MADE UP TO 19/02/88; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 DIRECTOR RESIGNED

View Document

07/02/887 February 1988 NEW DIRECTOR APPOINTED

View Document

18/09/8718 September 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/09/87

View Document

18/09/8718 September 1987 COMPANY NAME CHANGED TOBACCO KIOSKS LIMITED CERTIFICATE ISSUED ON 21/09/87

View Document

04/08/874 August 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 FULL ACCOUNTS MADE UP TO 01/11/86

View Document

14/06/8614 June 1986 RETURN MADE UP TO 23/05/86; FULL LIST OF MEMBERS

View Document

14/06/8614 June 1986 FULL ACCOUNTS MADE UP TO 02/11/85

View Document

24/06/8324 June 1983 ANNUAL ACCOUNTS MADE UP DATE 30/10/82

View Document

14/05/7114 May 1971 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/7114 May 1971 CERTIFICATE OF 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