MARSHGATE MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
17/09/1917 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/192 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/06/1920 June 2019 APPLICATION FOR STRIKING-OFF

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIFFORD SAMUEL HERBERT HAMPTON

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD SAMUEL HERBERT HAMPTON / 10/12/2014

View Document

15/12/1515 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/12/136 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/12/1214 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/11/1221 November 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

16/12/1116 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/01/1121 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

08/12/108 December 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN WARBURTON / 11/12/2009

View Document

11/12/0911 December 2009 SAIL ADDRESS CREATED

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD SAMUEL HERBERT HAMPTON / 11/12/2009

View Document

11/12/0911 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID BRIAN WARBURTON / 11/12/2009

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/12/075 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/12/0628 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

07/02/067 February 2006 COMPANY NAME CHANGED MARSHGATE INVESTMENTS (SITTINGBO URNE) LIMITED CERTIFICATE ISSUED ON 07/02/06

View Document

02/12/052 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

24/12/0424 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 REGISTERED OFFICE CHANGED ON 15/10/04 FROM: 19D NORTH STREET, SWORDERS YARD BISHOP STORTFORD HERTFORDSHIRE CM23 2LD

View Document

16/06/0416 June 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 28/02/05

View Document

27/01/0427 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 SECRETARY RESIGNED

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information