Advanced company searchLink opens in new window

MARSHALL AEROSPACE INTERNATIONAL SERVICES LIMITED

Company number 04178462

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Sep 2011 CH03 Secretary's details changed for Mr Jonathan David Barker on 28 September 2011
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2011 DS01 Application to strike the company off the register
26 Apr 2011 TM01 Termination of appointment of Grahame Nix as a director
21 Mar 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
Statement of capital on 2011-03-21
  • GBP 100
11 Jan 2011 TM01 Termination of appointment of Martin Broadhurst as a director
13 Sep 2010 CH01 Director's details changed for Sir Michael John Marshall on 13 September 2010
23 Aug 2010 CH01 Director's details changed for Mr William Charles Mason Dastur on 23 August 2010
14 Jun 2010 AA Full accounts made up to 31 December 2009
22 Mar 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Grahame Richard Nix on 15 March 2010
22 Mar 2010 CH01 Director's details changed for Graham Scott Moore on 15 March 2010
26 Jan 2010 TM01 Termination of appointment of John Ramsell as a director
07 Jul 2009 AA Full accounts made up to 31 December 2008
16 Jun 2009 288c Director's Change of Particulars / michael marshall / 16/06/2009 / HouseName/Number was: , now: swaffham prior house; Street was: swaffham prior house, now: swaffham prior; Area was: swaffham prior, now: ; Post Code was: CB5 0LD, now: CB25 0LE
16 Jun 2009 288c Secretary's Change of Particulars / jonathan barker / 16/06/2009 / HouseName/Number was: , now: alwyns barn; Street was: alwyns barn, now: 10 church road; Area was: 10 church road, now: ; Post Code was: CB1 5AW, now: CB1 9AZ
13 Mar 2009 363a Return made up to 13/03/09; full list of members
10 Jul 2008 AA Full accounts made up to 31 December 2007
25 Mar 2008 363a Return made up to 13/03/08; full list of members
16 Jun 2007 AA Full accounts made up to 31 December 2006
29 Mar 2007 363s Return made up to 13/03/07; full list of members
28 Jul 2006 AA Full accounts made up to 31 December 2005
13 Apr 2006 363s Return made up to 13/03/06; full list of members
10 Feb 2006 288c Director's particulars changed