MARSHGATE PROJECTS LIMITED

Company Documents

DateDescription
17/02/1517 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/11/144 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1422 October 2014 APPLICATION FOR STRIKING-OFF

View Document

04/12/134 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/12/1214 December 2012 Annual return made up to 1 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

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

View Accounts

07/12/117 December 2011 Annual return made up to 1 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

08/12/108 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

19/11/1019 November 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 / 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

11/12/0911 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'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

04/12/084 December 2008 RETURN MADE UP TO 01/12/08; 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

18/12/0718 December 2007 RETURN MADE UP TO 01/12/07; 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 01/12/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 SECRETARY RESIGNED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NC INC ALREADY ADJUSTED 17/12/04

View Document

09/02/059 February 2005 ￯﾿ᄑ NC 1000/500000
17/12/04

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 28/02/06

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM:
22 THE CAUSEWAY
BISHOPS STORTFORD
CR20 2ET

View Document

16/12/0416 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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