- Company Overview for MARSHALL TECHNOLOGY LIMITED (07271069)
- Filing history for MARSHALL TECHNOLOGY LIMITED (07271069)
- People for MARSHALL TECHNOLOGY LIMITED (07271069)
- More for MARSHALL TECHNOLOGY LIMITED (07271069)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
12 Dec 2017 | AD01 | Registered office address changed from 12 Coopers Way Hailsham East Sussex BN27 3XA to 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN on 12 December 2017 | |
30 Oct 2017 | AA | Micro company accounts made up to 30 September 2016 | |
21 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
08 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Jul 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
23 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
18 Aug 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Jan 2014 | AR01 |
Annual return made up to 2 June 2013 with full list of shareholders
Statement of capital on 2014-01-04
|
|
04 Jan 2014 | AD01 | Registered office address changed from 101 Tupwood Lane Caterham Surrey CR3 6DD on 4 January 2014 | |
02 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
24 Jul 2013 | AP01 | Appointment of Stephen James Woodhead as a director | |
18 Jul 2013 | AD01 | Registered office address changed from 12 Coopers Way Hailsham BN27 3XA England on 18 July 2013 | |
18 Jul 2013 | TM01 | Termination of appointment of Sallie Woodhead as a director |