TEST MARSHAL LIMITED

Company Documents

DateDescription
16/11/1316 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/10/1325 October 2013 APPLICATION FOR STRIKING-OFF

View Document

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, SECRETARY PHILLIP CULLUM

View Document

07/01/137 January 2013 12/12/12 NO CHANGES

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/07/1215 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN BOWLES

View Document

12/01/1212 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/01/123 January 2012 SAIL ADDRESS CREATED

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WILSON / 11/12/2010

View Document

13/01/1113 January 2011 SECRETARY APPOINTED PHILLIP CULLUM

View Document

12/10/1012 October 2010 ARTICLES OF ASSOCIATION

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, SECRETARY COLIN ALLISON

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM 174 WHITELADIES ROAD CLIFTON BRISTOL BS8 2XU

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MARTIN BOWLES

View Document

07/10/107 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN ALLISON

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/04/107 April 2010 DIRECTOR APPOINTED GEOFFREY STOKES

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED ROBIN JAMES STONE

View Document

20/01/1020 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/08/0929 August 2009 DIV

View Document

29/08/0929 August 2009 NC INC ALREADY ADJUSTED 27/02/09

View Document

29/08/0929 August 2009 GBP NC 1000/10000 27/02/2009

View Document

29/08/0929 August 2009 ALLOT SHARES 27/02/2009

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR CAROLINE FLETCHER

View Document

08/01/098 January 2009 DIRECTOR APPOINTED ANDREW JOHN WILSON

View Document

08/01/098 January 2009 RETURN MADE UP TO 12/12/08; NO CHANGE OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

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

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 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