MARSON GROUP LTD
Company Documents
Date | Description |
---|---|
28/05/2428 May 2024 | Final Gazette dissolved via voluntary strike-off |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
04/03/244 March 2024 | Application to strike the company off the register |
18/12/2318 December 2023 | Confirmation statement made on 2023-10-29 with no updates |
03/08/233 August 2023 | Accounts for a dormant company made up to 2022-10-31 |
09/01/239 January 2023 | Certificate of change of name |
07/01/237 January 2023 | Change of details for Mark Angus Wilson as a person with significant control on 2023-01-05 |
07/01/237 January 2023 | Director's details changed for Mark Angus Wilson on 2023-01-05 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2231 October 2022 | Registered office address changed from Wellington House Pollard Street East Manchester M40 7FS England to 49 Piccadilly House 49 Piccadilly Manchester M1 2AP on 2022-10-31 |
29/10/2229 October 2022 | Confirmation statement made on 2022-10-29 with updates |
10/11/2110 November 2021 | Accounts for a dormant company made up to 2021-10-31 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-12 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2013 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/10/2013 October 2020 | REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 16 BEAUFORT COURT ADMIRALS WAY CANARY WHARF LONDON E14 9XL UNITED KINGDOM |
More Company Information
Recently Viewed
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