MARSHALL & PARSONS LIMITED

06997593
234 SOUTHCHURCH ROAD SOUTHEND-ON-SEA ESSEX SS1 2EG

Documents

Documents
Date Category Description Pages
25 Nov 2022 gazette Gazette Dissolved Liquidation 1 Buy now
25 Aug 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 24 Buy now
14 Aug 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
15 Sep 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
04 Nov 2019 insolvency Liquidation Disclaimer Notice 4 Buy now
18 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Jul 2019 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
17 Jul 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
17 Jul 2019 resolution Resolution 1 Buy now
05 Mar 2019 mortgage Registration of a charge 13 Buy now
21 Dec 2018 accounts Annual Accounts 9 Buy now
11 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Oct 2018 officers Termination of appointment of director (Deborah Jane Mccartney) 1 Buy now
11 Oct 2018 officers Termination of appointment of director (John Mccartney) 1 Buy now
11 Oct 2018 officers Appointment of director (Mr Matthew John Lyddon) 2 Buy now
11 Oct 2018 officers Appointment of director (Miss Jennifer Helen Allen) 2 Buy now
23 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2017 accounts Annual Accounts 10 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2017 accounts Annual Accounts 11 Buy now
23 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Dec 2015 accounts Annual Accounts 7 Buy now
26 Aug 2015 annual-return Annual Return 4 Buy now
27 Oct 2014 officers Termination of appointment of director (Peter John Haine) 1 Buy now
05 Sep 2014 accounts Annual Accounts 6 Buy now
04 Sep 2014 annual-return Annual Return 5 Buy now
04 Sep 2014 officers Termination of appointment of secretary (Lindsay Haine) 1 Buy now
04 Sep 2014 officers Termination of appointment of secretary (Lindsay Haine) 1 Buy now
14 Apr 2014 officers Appointment of director (Mrs Deborah Jane Mccartney) 2 Buy now
14 Apr 2014 officers Appointment of director (Mr John Mccartney) 2 Buy now
09 Sep 2013 annual-return Annual Return 4 Buy now
12 Aug 2013 accounts Annual Accounts 7 Buy now
22 Aug 2012 annual-return Annual Return 4 Buy now
31 Jul 2012 accounts Annual Accounts 7 Buy now
24 Aug 2011 annual-return Annual Return 4 Buy now
03 Aug 2011 accounts Annual Accounts 6 Buy now
09 Sep 2010 accounts Annual Accounts 5 Buy now
24 Aug 2010 annual-return Annual Return 4 Buy now
19 Apr 2010 change-of-name Certificate Change Of Name Company 2 Buy now
17 Mar 2010 change-of-name Change Of Name Notice 2 Buy now
12 Feb 2010 officers Appointment of director (Peter John Haine) 3 Buy now
11 Feb 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
11 Feb 2010 officers Appointment of secretary (Lindsay Haine) 3 Buy now
11 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Feb 2010 officers Termination of appointment of director (Thomas Munro) 2 Buy now
11 Feb 2010 officers Termination of appointment of director (John Munro) 2 Buy now
23 Oct 2009 officers Appointment of director (Thomas Andrew Ross Munro) 2 Buy now
23 Oct 2009 officers Appointment of director (John Kenneth Ross Munro) 2 Buy now
23 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Oct 2009 resolution Resolution 1 Buy now
08 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Oct 2009 officers Termination of appointment of director (Laurence Adams) 1 Buy now
23 Sep 2009 officers Director appointed laurence adams 1 Buy now
23 Sep 2009 address Registered office changed on 23/09/2009 from redhill chambers high street redhill surrey RH1 1RJ uk 1 Buy now
16 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
24 Aug 2009 officers Appointment terminated director laurence adams 1 Buy now
21 Aug 2009 incorporation Incorporation Company 14 Buy now