Established in 1996, Marsh Systems Ltd have registered office in Altrincham. We do not know the number of employees at Marsh Systems Ltd. The companies directors are listed as Sharma, Brian Dominic, Andrews, Peter Andrew, Edmed, Deborah, Niven, Veronica Mary, Niven, Veronica Mary, Sharma, Brian Dominic, Waddell, Archie Stuart, Edmed, David Francis in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDMED, David Francis | 14 May 1996 | 07 September 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHARMA, Brian Dominic | 18 September 2018 | - | 1 |
ANDREWS, Peter Andrew | 22 September 1998 | 15 May 2001 | 1 |
EDMED, Deborah | 21 May 2001 | 07 September 2011 | 1 |
NIVEN, Veronica Mary | 11 August 2014 | 11 May 2016 | 1 |
NIVEN, Veronica Mary | 07 September 2011 | 31 July 2014 | 1 |
SHARMA, Brian Dominic | 11 May 2016 | 05 July 2017 | 1 |
WADDELL, Archie Stuart | 05 July 2017 | 18 September 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 15 January 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 30 October 2018 | |
DS01 - Striking off application by a company | 17 October 2018 | |
AP03 - Appointment of secretary | 25 September 2018 | |
TM02 - Termination of appointment of secretary | 25 September 2018 | |
TM01 - Termination of appointment of director | 18 September 2018 | |
CS01 - N/A | 08 February 2018 | |
AA - Annual Accounts | 30 October 2017 | |
AP03 - Appointment of secretary | 06 July 2017 | |
TM02 - Termination of appointment of secretary | 06 July 2017 | |
CS01 - N/A | 09 February 2017 | |
AA - Annual Accounts | 19 December 2016 | |
TM01 - Termination of appointment of director | 09 November 2016 | |
AP03 - Appointment of secretary | 11 May 2016 | |
TM02 - Termination of appointment of secretary | 11 May 2016 | |
AR01 - Annual Return | 03 March 2016 | |
AA - Annual Accounts | 02 January 2016 | |
TM01 - Termination of appointment of director | 28 October 2015 | |
AP01 - Appointment of director | 13 August 2015 | |
AA01 - Change of accounting reference date | 07 May 2015 | |
AA - Annual Accounts | 01 May 2015 | |
MISC - Miscellaneous document | 16 April 2015 | |
AR01 - Annual Return | 03 March 2015 | |
AP01 - Appointment of director | 24 November 2014 | |
TM01 - Termination of appointment of director | 24 November 2014 | |
AP03 - Appointment of secretary | 13 August 2014 | |
TM01 - Termination of appointment of director | 12 August 2014 | |
TM02 - Termination of appointment of secretary | 12 August 2014 | |
TM01 - Termination of appointment of director | 12 August 2014 | |
AP01 - Appointment of director | 12 August 2014 | |
AP01 - Appointment of director | 12 August 2014 | |
AP01 - Appointment of director | 12 August 2014 | |
AR01 - Annual Return | 28 May 2014 | |
AA - Annual Accounts | 28 April 2014 | |
RESOLUTIONS - N/A | 19 August 2013 | |
AR01 - Annual Return | 20 May 2013 | |
AA - Annual Accounts | 02 May 2013 | |
RESOLUTIONS - N/A | 15 November 2012 | |
AR01 - Annual Return | 18 June 2012 | |
RESOLUTIONS - N/A | 22 September 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 22 September 2011 | |
SH08 - Notice of name or other designation of class of shares | 22 September 2011 | |
CC04 - Statement of companies objects | 22 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 September 2011 | |
AP03 - Appointment of secretary | 16 September 2011 | |
TM01 - Termination of appointment of director | 16 September 2011 | |
TM01 - Termination of appointment of director | 16 September 2011 | |
TM02 - Termination of appointment of secretary | 16 September 2011 | |
AA01 - Change of accounting reference date | 16 September 2011 | |
AD01 - Change of registered office address | 16 September 2011 | |
AP01 - Appointment of director | 16 September 2011 | |
AP01 - Appointment of director | 16 September 2011 | |
MG01 - Particulars of a mortgage or charge | 10 September 2011 | |
AA - Annual Accounts | 19 July 2011 | |
AR01 - Annual Return | 26 May 2011 | |
AA - Annual Accounts | 09 November 2010 | |
AR01 - Annual Return | 28 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
CH03 - Change of particulars for secretary | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
AA - Annual Accounts | 16 January 2010 | |
363a - Annual Return | 01 June 2009 | |
AA - Annual Accounts | 14 October 2008 | |
363s - Annual Return | 27 June 2008 | |
AA - Annual Accounts | 15 October 2007 | |
363s - Annual Return | 15 June 2007 | |
AA - Annual Accounts | 31 January 2007 | |
363s - Annual Return | 01 August 2006 | |
AA - Annual Accounts | 06 February 2006 | |
363s - Annual Return | 15 June 2005 | |
AA - Annual Accounts | 29 January 2005 | |
363s - Annual Return | 07 July 2004 | |
AA - Annual Accounts | 15 January 2004 | |
363s - Annual Return | 13 June 2003 | |
AA - Annual Accounts | 29 January 2003 | |
363s - Annual Return | 12 June 2002 | |
AA - Annual Accounts | 20 December 2001 | |
288a - Notice of appointment of directors or secretaries | 20 June 2001 | |
RESOLUTIONS - N/A | 12 June 2001 | |
RESOLUTIONS - N/A | 12 June 2001 | |
RESOLUTIONS - N/A | 12 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 June 2001 | |
123 - Notice of increase in nominal capital | 12 June 2001 | |
288b - Notice of resignation of directors or secretaries | 12 June 2001 | |
363s - Annual Return | 25 May 2001 | |
288b - Notice of resignation of directors or secretaries | 24 May 2001 | |
288a - Notice of appointment of directors or secretaries | 24 May 2001 | |
395 - Particulars of a mortgage or charge | 15 May 2001 | |
AA - Annual Accounts | 22 January 2001 | |
363s - Annual Return | 14 June 2000 | |
AA - Annual Accounts | 03 April 2000 | |
363s - Annual Return | 06 August 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 August 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 April 1999 | |
AUD - Auditor's letter of resignation | 10 April 1999 | |
287 - Change in situation or address of Registered Office | 26 March 1999 | |
AA - Annual Accounts | 12 February 1999 | |
288a - Notice of appointment of directors or secretaries | 25 September 1998 | |
288b - Notice of resignation of directors or secretaries | 25 September 1998 | |
AA - Annual Accounts | 24 September 1998 | |
RESOLUTIONS - N/A | 22 July 1998 | |
RESOLUTIONS - N/A | 22 July 1998 | |
RESOLUTIONS - N/A | 22 July 1998 | |
RESOLUTIONS - N/A | 22 July 1998 | |
123 - Notice of increase in nominal capital | 22 July 1998 | |
363s - Annual Return | 30 June 1998 | |
287 - Change in situation or address of Registered Office | 22 October 1997 | |
363s - Annual Return | 19 June 1997 | |
287 - Change in situation or address of Registered Office | 06 May 1997 | |
288b - Notice of resignation of directors or secretaries | 22 November 1996 | |
225 - Change of Accounting Reference Date | 04 October 1996 | |
288 - N/A | 01 October 1996 | |
RESOLUTIONS - N/A | 20 May 1996 | |
288 - N/A | 20 May 1996 | |
288 - N/A | 20 May 1996 | |
288 - N/A | 20 May 1996 | |
288 - N/A | 20 May 1996 | |
NEWINC - New incorporation documents | 14 May 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 September 2011 | Outstanding |
N/A |
Debenture | 01 May 2001 | Fully Satisfied |
N/A |