MARSON GROUP LIMITED

Company Documents

DateDescription
11/11/1411 November 2014 11/11/14 STATEMENT OF CAPITAL GBP 0.90

View Document

11/11/1411 November 2014 REDUCE ISSUED CAPITAL 05/11/2014

View Document

11/11/1411 November 2014 SOLVENCY STATEMENT DATED 05/11/14

View Document

11/11/1411 November 2014 STATEMENT BY DIRECTORS

View Document

03/10/143 October 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAULINE BECK

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY BECK

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY PAULINE BECK

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR DANIEL CHARLES BERKO

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR. GERALD BRIAN TAYLOR

View Document

09/01/149 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR LAURENCE JEREMY BECK

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED PAULINE ELLEN BECK

View Document

09/01/139 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/01/129 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/1012 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/09 FROM: GISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

16/01/0916 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/03/0821 March 2008 REGISTERED OFFICE CHANGED ON 21/03/08 FROM: GISTERED OFFICE CHANGED ON 21/03/2008 FROM 4TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH

View Document

10/03/0810 March 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 COMPANY NAME CHANGED WALLCOTE GROUP (HOLDINGS) LIMITE D CERTIFICATE ISSUED ON 29/04/02

View Document

05/03/025 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 S80A AUTH TO ALLOT SEC 06/08/01

View Document

25/01/0125 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/004 October 2000 NEW SECRETARY APPOINTED

View Document

20/04/0020 April 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

03/08/993 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

16/04/9916 April 1999 RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/06/989 June 1998 REGISTERED OFFICE CHANGED ON 09/06/98 FROM: G OFFICE CHANGED 09/06/98 27/31 BLANDFORD STREET LONDON W1H 3AD

View Document

10/02/9810 February 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9810 February 1998 RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98

View Document

01/09/971 September 1997 SECRETARY RESIGNED

View Document

18/08/9718 August 1997 � IC 57602/7201 14/07/97 � SR [email protected]=50401

View Document

29/07/9729 July 1997 COMPANY NAME CHANGED ROMAN RENTALS 079 LIMITED CERTIFICATE ISSUED ON 30/07/97

View Document

28/07/9728 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/9728 July 1997 REGISTERED OFFICE CHANGED ON 28/07/97 FROM: G OFFICE CHANGED 28/07/97 WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE. GL50 3AT

View Document

16/07/9716 July 1997 AUDITOR'S RESIGNATION

View Document

02/07/972 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

25/06/9725 June 1997 PURCHASE OWN SHARES 06/06/97

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

06/06/976 June 1997 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

06/06/976 June 1997 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

06/06/976 June 1997 REREGISTRATION PLC-PRI 09/05/97

View Document

06/06/976 June 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/01/9730 January 1997 RETURN MADE UP TO 09/01/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

24/03/9624 March 1996 RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS

View Document

24/03/9624 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/9624 March 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

28/01/9528 January 1995 RETURN MADE UP TO 09/01/95; NO CHANGE OF MEMBERS

View Document

17/02/9417 February 1994 RETURN MADE UP TO 09/01/94; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

02/03/932 March 1993 DIRECTOR RESIGNED

View Document

02/03/932 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 RETURN MADE UP TO 09/01/93; FULL LIST OF MEMBERS

View Document

11/12/9211 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

07/02/927 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

23/01/9223 January 1992 RETURN MADE UP TO 09/01/92; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/9223 January 1992 SECRETARY RESIGNED

View Document

19/03/9119 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

17/01/9117 January 1991 REGISTERED OFFICE CHANGED ON 17/01/91 FROM: G OFFICE CHANGED 17/01/91 RUTHERFORD WAY CHELTENHAM GLOUCESTERSHIRE, GL51 9TR

View Document

06/12/906 December 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/08/9023 August 1990 REGISTERED OFFICE CHANGED ON 23/08/90 FROM: G OFFICE CHANGED 23/08/90 WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTER, GL50 3AT

View Document

17/04/8917 April 1989 PROSPECTUS

View Document

20/03/8920 March 1989 � NC 81000/90000

View Document

20/03/8920 March 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/03/89

View Document

17/03/8917 March 1989 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

17/03/8917 March 1989 REGISTERED OFFICE CHANGED ON 17/03/89 FROM: G OFFICE CHANGED 17/03/89 37 LONDON RD CHELTENHAM GLOUCESTERSHIRE GL52 6HA

View Document

17/03/8917 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/8917 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

17/03/8917 March 1989 APPLICATION COMMENCE BUSINESS

View Document

17/03/8917 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/899 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


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