MARSHLEA LIMITED

06671393
340 DEANSGATE MANCHESTER M3 4LY

Documents

Documents
Date Category Description Pages
02 Apr 2024 gazette Gazette Dissolved Liquidation 1 Buy now
02 Jan 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
04 Jan 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
09 Nov 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
09 Nov 2021 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
09 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Nov 2021 resolution Resolution 1 Buy now
25 Aug 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Aug 2021 gazette Gazette Notice Compulsory 1 Buy now
24 Mar 2021 officers Change of particulars for director (Ms Marta Malina) 2 Buy now
24 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2020 incorporation Memorandum Articles 23 Buy now
13 Jul 2020 resolution Resolution 2 Buy now
10 Jul 2020 mortgage Registration of a charge 24 Buy now
14 May 2020 resolution Resolution 2 Buy now
15 Apr 2020 capital Return of Allotment of shares 3 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Apr 2020 officers Termination of appointment of secretary (Kbs Corporate Services Limited) 1 Buy now
15 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2020 accounts Annual Accounts 3 Buy now
10 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2019 accounts Annual Accounts 3 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2017 accounts Annual Accounts 3 Buy now
11 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2017 accounts Annual Accounts 3 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Nov 2015 accounts Annual Accounts 3 Buy now
12 Aug 2015 annual-return Annual Return 3 Buy now
12 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2014 accounts Annual Accounts 3 Buy now
08 Sep 2014 annual-return Annual Return 3 Buy now
26 Sep 2013 accounts Annual Accounts 3 Buy now
12 Aug 2013 annual-return Annual Return 3 Buy now
10 Apr 2013 accounts Annual Accounts 3 Buy now
03 Oct 2012 annual-return Annual Return 3 Buy now
02 Apr 2012 accounts Annual Accounts 4 Buy now
16 Aug 2011 annual-return Annual Return 3 Buy now
18 Mar 2011 accounts Annual Accounts 3 Buy now
08 Mar 2011 officers Termination of appointment of director (Nicholas Kirk) 1 Buy now
08 Mar 2011 officers Termination of appointment of director (Steven Grindrod) 1 Buy now
07 Mar 2011 officers Appointment of corporate secretary (Kbs Corporate Services Limited) 2 Buy now
07 Mar 2011 officers Termination of appointment of secretary (Canon Secretaries Ltd) 1 Buy now
28 Sep 2010 annual-return Annual Return 6 Buy now
28 Sep 2010 officers Change of particulars for corporate secretary (Canon Secretaries Ltd) 2 Buy now
16 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Mar 2010 officers Appointment of director (Ms Marta Malina) 2 Buy now
03 Mar 2010 accounts Annual Accounts 2 Buy now
18 Aug 2009 annual-return Return made up to 12/08/09; full list of members 3 Buy now
06 Aug 2009 address Registered office changed on 06/08/2009 from bank house market street whaley bridge high peak derbyshire SK23 7AA england 1 Buy now
23 Jul 2009 officers Director appointed mr steven thomas grindrod 1 Buy now
16 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
23 Oct 2008 officers Director's change of particulars / nicholas kirk / 12/08/2008 1 Buy now
10 Oct 2008 address Registered office changed on 10/10/2008 from 11 market street whaley bridge high peak derbyshire SK23 7AA england 1 Buy now
08 Oct 2008 officers Secretary appointed canon secretaries LTD 1 Buy now
08 Oct 2008 officers Director appointed mr nicholas kirk 1 Buy now
08 Oct 2008 address Registered office changed on 08/10/2008 from temple house 20 holywell row london EC2A 4XH 1 Buy now
08 Oct 2008 officers Appointment terminated director chettleburgh's LIMITED 1 Buy now
12 Aug 2008 incorporation Incorporation Company 17 Buy now