MARSHMAIL INVESTMENTS LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

10/01/1910 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM BRAILSFORD HALL BRAILSFORD DERBY DE6 3BU

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

22/09/1722 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES CLOWES / 14/10/2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

15/01/1615 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, SECRETARY CHARLES CLOWES

View Document

05/05/155 May 2015 SECRETARY APPOINTED MR DAVID CHARLES CLOWES

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES CLOWES

View Document

07/01/157 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MR DAVID CHARLES CLOWES

View Document

06/01/146 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/01/1316 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/01/125 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

01/08/111 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/01/116 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

25/08/1025 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/01/1012 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

27/08/0927 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/01/0919 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN HENTON

View Document

24/01/0824 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

23/03/9923 March 1999 AUDITOR'S RESIGNATION

View Document

21/01/9921 January 1999 RETURN MADE UP TO 05/01/99; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/08/987 August 1998 AUDITOR'S RESIGNATION

View Document

05/01/985 January 1998 RETURN MADE UP TO 05/01/98; NO CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/02/9718 February 1997 RETURN MADE UP TO 05/01/97; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 REGISTERED OFFICE CHANGED ON 20/03/96 FROM: 127-131 GREEN LANE DERBY DERBYSHIRE

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 05/01/96; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 AUDITOR'S RESIGNATION

View Document

06/03/956 March 1995 RETURN MADE UP TO 05/01/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 Group accounts for a small company made up to 1994-03-31

View Document

01/02/951 February 1995 Group accounts for a small company made up to 1994-03-31

View Document

01/02/951 February 1995 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/94

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

14/03/9414 March 1994 REGISTERED OFFICE CHANGED ON 14/03/94 FROM: PEAT HOUSE STUART STREET DERBY DE1 2EQ

View Document

11/01/9411 January 1994 RETURN MADE UP TO 05/01/94; FULL LIST OF MEMBERS

View Document

26/02/9326 February 1993 RETURN MADE UP TO 05/01/93; FULL LIST OF MEMBERS

View Document

29/01/9329 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

29/01/9329 January 1993 Full group accounts made up to 1992-03-31

View Document

19/03/9219 March 1992 Full group accounts made up to 1991-03-31

View Document

19/03/9219 March 1992 Full group accounts made up to 1991-03-31

View Document

19/03/9219 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

07/02/927 February 1992 RETURN MADE UP TO 05/01/92; NO CHANGE OF MEMBERS

View Document

04/12/914 December 1991 REGISTERED OFFICE CHANGED ON 04/12/91 FROM: 1/2 IRONGATE DERBY DE1 3FJ

View Document

15/11/9115 November 1991 RETURN MADE UP TO 05/07/91; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 Full group accounts made up to 1990-03-31

View Document

18/04/9118 April 1991 Full group accounts made up to 1990-03-31

View Document

18/04/9118 April 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

02/10/902 October 1990 REGISTERED OFFICE CHANGED ON 02/10/90 FROM: BRAILSFORD HALL BRAILSFORD DERBYSHIRE

View Document

02/10/902 October 1990 RETURN MADE UP TO 05/07/90; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/02/895 February 1989 REGISTERED OFFICE CHANGED ON 05/02/89 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

05/02/895 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/895 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/02/895 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/895 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information