TONY MARSHALL LTD

Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR JAGJIT SINGH DHILLON

View Document

16/07/2016 July 2020 CESSATION OF TONY MARSHALL AS A PSC

View Document

16/07/2016 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAGJIT SINGH DHILLON

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 2 POTTERY PARK WALKER NEWCASTLE UPON TYNE TYNE AND WEAR NE6 3TS

View Document

07/12/197 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 22 COMBE DRIVE NEWCASTLE UPON TYNE NE15 8UW ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/03/174 March 2017 DISS40 (DISS40(SOAD))

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 11 RUPERT HOUSE RUPERT COURT NEWBURN NEWCASTLE UPON TYNE NE15 8PZ

View Document

16/02/1616 February 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 22 COMBE DRIVE NEWCASTLE UPON TYNE NE15 8UW UNITED KINGDOM

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

03/12/133 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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