MARSHIAN ASSOCIATES LIMITED

Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

02/07/192 July 2019 28/02/19 UNAUDITED ABRIDGED

View Document

23/05/1923 May 2019 PREVEXT FROM 31/08/2018 TO 28/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

25/05/1825 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

10/09/1710 September 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVID MARSH / 06/08/2014

View Document

06/08/146 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/08/1224 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/08/1119 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/08/1010 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RCFM LTD / 04/08/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/09/073 September 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/03/0721 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/11/0517 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/055 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 SECRETARY RESIGNED

View Document

05/09/055 September 2005 NEW SECRETARY APPOINTED

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 NEW SECRETARY APPOINTED

View Document

26/08/0426 August 2004 REGISTERED OFFICE CHANGED ON 26/08/04 FROM: HARTFIELD PLACE 40-44 HIGH STREET NORTHWOOD MIDDLESEX HA6 1UJ

View Document

11/08/0411 August 2004 SECRETARY RESIGNED

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 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