(MA) Articles and Memorandum of Association
filed on: 10th, April 2024
| incorporation
|
Free Download
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, April 2024
| resolution
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, April 2024
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 105056830002, created on Thu, 5th Jan 2023
filed on: 9th, January 2023
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 10th, August 2022
| accounts
|
Free Download
(11 pages)
|
(CONNOT) Notice of change of name
filed on: 13th, May 2022
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed marshall's corporation LIMITEDcertificate issued on 13/05/22
filed on: 13th, May 2022
| change of name
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 28th Apr 2022: 50000.00 GBP
filed on: 28th, April 2022
| capital
|
Free Download
(5 pages)
|
(CH01) On Fri, 29th Oct 2021 director's details were changed
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 29th Oct 2021 director's details were changed
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105056830001, created on Tue, 26th Oct 2021
filed on: 5th, November 2021
| mortgage
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 55 Rockingham Avenue Hornchurch Essex RM11 1HH England on Thu, 4th Nov 2021 to 1 Pedders Close Colchester Essex CO1 4QX
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Pedders Close Colchester Essex CO1 4QX on Thu, 4th Nov 2021 to 1 Pedders Close Colchester Essex CO3 4QX
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Pedders Close Colchester Essex CO3 4QX England on Thu, 4th Nov 2021 to 1 Pedders Close Colchester Essex CO3 4QX
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 23rd, July 2021
| accounts
|
Free Download
(11 pages)
|
(MA) Articles and Memorandum of Association
filed on: 6th, July 2021
| incorporation
|
Free Download
(35 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, July 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, July 2021
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 30th Apr 2021: 10000.00 GBP
filed on: 21st, June 2021
| capital
|
Free Download
(5 pages)
|
(AP01) On Mon, 4th Jan 2021 new director was appointed.
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 4th Jan 2021 new director was appointed.
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 12th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On Mon, 8th Apr 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 11D Askew Farm Lane Cliffside Ind Estate Grays Essex RM17 5XR England on Mon, 8th Apr 2019 to 55 Rockingham Avenue Hornchurch Essex RM11 1HH
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 8th Apr 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 31st, August 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 55 Rockingham Avenue Hornchurch RM11 1HH England on Fri, 22nd Jun 2018 to Unit 11D Askew Farm Lane Cliffside Ind Estate Grays Essex RM17 5XR
filed on: 22nd, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 23rd May 2018 director's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 23rd May 2018 director's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Mon, 30th Apr 2018
filed on: 13th, December 2017
| accounts
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 28th, September 2017
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, September 2017
| capital
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 21st Sep 2017
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 21st Sep 2017
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Wayne Marshall 55 Rockingham Avenue Rockingham Avenue Hornchurch Essex RM11 1HH United Kingdom on Thu, 29th Jun 2017 to 55 Rockingham Avenue Hornchurch RM11 1HH
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 20th Apr 2017: 1.00 GBP
filed on: 20th, April 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On Thu, 23rd Feb 2017 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 1st Feb 2017 new director was appointed.
filed on: 1st, February 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 1st Dec 2016 new director was appointed.
filed on: 18th, January 2017
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, December 2016
| incorporation
|
Free Download
(9 pages)
|