Marshall Enterprises LTD, United Kingdom
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2023)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-10-31 | |
Employees | £1 | 0% |
Total assets | £2,018 | +39.34% |
MARSHALL ENTERPRISES LTD
MARSHALL ENTERPRISES LIMITED
Company type | Private Limited Company, Active |
Company Number | 10422382 |
Record last updated | Thursday, October 13, 2016 12:32:15 AM UTC |
Official Address | 8 Sixpence Close Coventry West Midlands United Kingdom Cv48hl Westwood There are 22 companies registered at this street |
Locality | Westwood |
Region | England |
Postal Code | CV48HL |
Sector | Other business support service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 11, 2016 | Appointment of a woman |  |
Registry | Mar 11, 2014 | Company name change |  |
Registry | Aug 13, 2013 | Second notification of strike-off action in london gazette |  |
Registry | Apr 30, 2013 | First notification of strike - off in london gazette |  |
Registry | Apr 16, 2013 | Striking off application by a company |  |
Financials | Dec 31, 2012 | Annual accounts |  |
Registry | Mar 26, 2012 | Annual return |  |
Financials | Dec 30, 2011 | Annual accounts |  |
Registry | Mar 16, 2011 | Annual return |  |
Financials | Dec 20, 2010 | Annual accounts |  |
Registry | Aug 23, 2010 | Return of allotment of shares |  |
Registry | Jun 30, 2010 | Notice of striking-off action discontinued |  |
Registry | Jun 29, 2010 | Annual return |  |
Registry | Jun 29, 2010 | First notification of strike-off action in london gazette |  |
Financials | Jan 16, 2010 | Annual accounts |  |
Registry | Mar 27, 2009 | Annual return |  |
Financials | Jan 22, 2009 | Annual accounts |  |
Registry | Sep 16, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Sep 16, 2008 | Notice of change of directors or secretaries or in their particulars 3937... |  |
Registry | Sep 16, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Sep 16, 2008 | Change in situation or address of registered office |  |
Registry | Apr 10, 2008 | Annual return |  |
Financials | Jan 14, 2008 | Annual accounts |  |
Registry | Mar 22, 2007 | Annual return |  |
Registry | Mar 22, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Jan 26, 2007 | Annual accounts |  |
Registry | Mar 29, 2006 | Annual return |  |
Registry | Mar 29, 2006 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Mar 29, 2006 | Notice of change of directors or secretaries or in their particulars 3937... |  |
Registry | Oct 26, 2005 | Elective resolution |  |
Financials | Oct 26, 2005 | Annual accounts |  |
Registry | Mar 23, 2005 | Annual return |  |
Financials | Oct 25, 2004 | Annual accounts |  |
Registry | Apr 15, 2004 | Annual return |  |
Financials | Aug 31, 2003 | Annual accounts |  |
Registry | Mar 9, 2003 | Annual return |  |
Financials | Jul 25, 2002 | Annual accounts |  |
Registry | Jul 3, 2002 | Particulars of a mortgage or charge |  |
Registry | Mar 13, 2002 | Annual return |  |
Financials | Dec 13, 2001 | Annual accounts |  |
Registry | Mar 29, 2001 | Annual return |  |
Registry | Mar 22, 2000 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Mar 1, 2000 | Three appointments: a person, a man and a woman |  |
Registry | Mar 1, 2000 | Resignation of one Nominee Secretary |  |
Registry | Mar 1, 2000 | Resignation of a secretary |  |