MARSHILLS LIMITED

Eurocount House Eurocount House, London, SE1 8NJ
StatusLIQUIDATION
Company No.01998308
CategoryPrivate Limited Company
Incorporated11 Mar 1986
Age38 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

MARSHILLS LIMITED is an liquidation private limited company with number 01998308. It was incorporated 38 years, 2 months, 21 days ago, on 11 March 1986. The company address is Eurocount House Eurocount House, London, SE1 8NJ.



Company Fillings

Liquidation compulsory winding up order

Date: 15 Nov 1993

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory notice winding up order

Date: 02 Nov 1993

Category: Insolvency

Sub Category: Compulsory

Type: F14

Documents

View document PDF

Legacy

Date: 25 Jun 1993

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF

Gazette notice compulsary

Date: 22 Jun 1993

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 08 Jun 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 1993

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 1992

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 30 Nov 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/90; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 05 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 22/11/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 04 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 13/09/89; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 1989

Category: Capital

Type: PUC 2

Description: Wd 26/05/89 ad 03/09/86--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 21 Apr 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Mar 1989

Category: Annual-return

Type: 363

Description: Return made up to 14/12/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 1988

Category: Gazette

Type: AC05

Description: First gazette

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 12 Nov 1986

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 12 Nov 1986

Category: Address

Type: 287

Description: Registered office changed on 12/11/86 from: 84 temple chambers temple avneue london EC4Y ohp

Documents

View document PDF


Some Companies

ALBERMILL LIMITED

LENCETT HOUSE,OTLEY,LS21 1AG

Number:04659346
Status:ACTIVE
Category:Private Limited Company

ALCHEMY (1480) LIMITED

WOTHORPE TOWERS,STAMFORD,PE9 3JG

Number:03847069
Status:ACTIVE
Category:Private Limited Company

ARCHITE SOLUTIONS LTD

COLLINGHAM HOUSE 10-12 GLADSTONE ROAD,LONDON,SW19 1QT

Number:10692018
Status:ACTIVE
Category:Private Limited Company

BALLS POND MANAGEMENT LIMITED

118 BALLS POND ROAD,LONDON,N1 4AE

Number:01865938
Status:ACTIVE
Category:Private Limited Company

ETIGON FOUNDATION

483 GREEN LANES,LONDON,N13 4BS

Number:11758950
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MCR ESTATES (LONDON) LTD

90 MILL LANE,LONDON,NW6 1NL

Number:10304265
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source