ROBERT MARSHALL LIMITED

03422430
UNITE 4 CLEMENTS COURT CLEMENTS LANE ILFORD ESSEX IG1 2QY

Documents

Documents
Date Category Description Pages
27 Sep 2016 gazette Gazette Dissolved Voluntary 1 Buy now
12 Jul 2016 gazette Gazette Notice Voluntary 1 Buy now
01 Jul 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Nov 2015 annual-return Annual Return 3 Buy now
29 May 2015 accounts Annual Accounts 3 Buy now
02 Dec 2014 annual-return Annual Return 3 Buy now
14 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2013 annual-return Annual Return 3 Buy now
02 Sep 2013 accounts Annual Accounts 11 Buy now
20 Sep 2012 annual-return Annual Return 4 Buy now
03 Sep 2012 accounts Annual Accounts 5 Buy now
01 Sep 2011 annual-return Annual Return 4 Buy now
01 Sep 2011 accounts Annual Accounts 5 Buy now
17 Sep 2010 annual-return Annual Return 3 Buy now
02 Sep 2010 accounts Annual Accounts 7 Buy now
23 Jun 2010 accounts Annual Accounts 7 Buy now
22 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Apr 2010 officers Termination of appointment of secretary (Colin Taylor) 1 Buy now
02 Dec 2009 officers Change of particulars for secretary (Mr Colin Jeffrey Taylor) 1 Buy now
19 Oct 2009 annual-return Annual Return 5 Buy now
11 Jun 2009 accounts Annual Accounts 5 Buy now
05 Sep 2008 annual-return Return made up to 20/08/08; full list of members 3 Buy now
12 Jun 2008 accounts Annual Accounts 5 Buy now
18 Sep 2007 annual-return Return made up to 20/08/07; full list of members 2 Buy now
31 Jul 2007 officers Director's particulars changed 1 Buy now
19 Jun 2007 accounts Annual Accounts 4 Buy now
20 Sep 2006 officers Director's particulars changed 1 Buy now
11 Sep 2006 officers Director's particulars changed 1 Buy now
07 Sep 2006 annual-return Return made up to 20/08/06; full list of members 2 Buy now
26 Apr 2006 accounts Annual Accounts 5 Buy now
06 Sep 2005 annual-return Return made up to 20/08/05; full list of members 6 Buy now
05 Apr 2005 accounts Annual Accounts 5 Buy now
03 Sep 2004 annual-return Return made up to 20/08/04; full list of members 6 Buy now
07 Apr 2004 accounts Annual Accounts 5 Buy now
08 Sep 2003 annual-return Return made up to 20/08/03; full list of members 6 Buy now
22 Apr 2003 accounts Annual Accounts 5 Buy now
25 Sep 2002 annual-return Return made up to 20/08/02; full list of members 8 Buy now
02 May 2002 officers Director's particulars changed 1 Buy now
02 May 2002 accounts Annual Accounts 5 Buy now
28 Nov 2001 address Registered office changed on 28/11/01 from: 47 st johns wood high street london NW8 7NJ 1 Buy now
16 Aug 2001 annual-return Return made up to 20/08/01; full list of members 5 Buy now
21 May 2001 accounts Annual Accounts 5 Buy now
04 Apr 2001 officers Director's particulars changed 1 Buy now
11 Sep 2000 annual-return Return made up to 20/08/00; full list of members 5 Buy now
28 Apr 2000 accounts Annual Accounts 5 Buy now
28 Apr 2000 officers Director's particulars changed 1 Buy now
26 Aug 1999 annual-return Return made up to 20/08/99; change of members 5 Buy now
16 Jun 1999 officers New secretary appointed 2 Buy now
16 Jun 1999 officers New director appointed 2 Buy now
16 Jun 1999 officers Secretary resigned 1 Buy now
16 Jun 1999 officers Director resigned 1 Buy now
05 Feb 1999 change-of-name Certificate Change Of Name Company 2 Buy now
26 Jan 1999 officers New director appointed 3 Buy now
14 Jan 1999 officers New secretary appointed 2 Buy now
14 Jan 1999 officers Director resigned 1 Buy now
14 Jan 1999 officers Secretary resigned 1 Buy now
14 Jan 1999 accounts Annual Accounts 5 Buy now
14 Jan 1999 resolution Resolution 1 Buy now
26 Aug 1998 annual-return Return made up to 20/08/98; full list of members 6 Buy now
18 Apr 1998 officers New secretary appointed 2 Buy now
18 Apr 1998 officers New director appointed 3 Buy now
18 Apr 1998 officers Secretary resigned 1 Buy now
18 Apr 1998 officers Director resigned 1 Buy now
18 Apr 1998 capital Ad 01/10/97--------- £ si 98@1=98 £ ic 2/100 1 Buy now
22 Aug 1997 officers New secretary appointed 2 Buy now
22 Aug 1997 address Registered office changed on 22/08/97 from: dominions house north queen street, cardiff CF1 4AR 1 Buy now
22 Aug 1997 officers New director appointed 2 Buy now
22 Aug 1997 officers Director resigned 1 Buy now
22 Aug 1997 officers Secretary resigned 1 Buy now
20 Aug 1997 incorporation Incorporation Company 21 Buy now