WRIGHT MARSHALL LIMITED

Company Documents

DateDescription
29/09/2129 September 2021 Final Gazette dissolved following liquidation

View Document

29/09/2129 September 2021 Final Gazette dissolved following liquidation

View Document

29/06/2129 June 2021 Notice of move from Administration to Dissolution

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 63 HIGH STREET TARPORLEY CHESHIRE CW6 0DR

View Document

15/07/1915 July 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00018910,00010550

View Document

09/04/199 April 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

03/05/183 May 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

17/02/1717 February 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/09/1528 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

21/04/1521 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

06/01/156 January 2015 Annual return made up to 23 September 2014 with full list of shareholders

View Document

06/01/156 January 2015 SAIL ADDRESS CREATED

View Document

06/01/156 January 2015 PREVSHO FROM 30/09/2014 TO 31/07/2014

View Document

10/10/1410 October 2014 ADOPT ARTICLES 15/09/2014

View Document

29/09/1429 September 2014 15/09/14 STATEMENT OF CAPITAL GBP 7000

View Document

09/09/149 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/09/149 September 2014 ADOPT ARTICLES 20/08/2014

View Document

02/09/142 September 2014 20/08/14 STATEMENT OF CAPITAL GBP 5000

View Document

08/08/148 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087007940001

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR PETER DONALD LEWIS

View Document

14/02/1414 February 2014 SECRETARY APPOINTED MR ROY SMITH

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR NIGEL ANDREW ECKERSLEY

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR PETER JOHN ASHBURNER

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR CLIVE GEOFFREY NORBURY

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR HAROLD PAUL WRIGHT

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR MILES EDWARD LEWIS

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR COLIN GWYN WILLIAMS

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM C/O C/O PAULA SMITH LEGAL LLP CHANCERY PLACE BROWN STREET MANCHESTER M2 2JG UNITED KINGDOM

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAULA SMITH

View Document

23/09/1323 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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