About

Registered Number: 04974673
Date of Incorporation: 24/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (7 years and 2 months ago)
Registered Address: St Mary's House Crewe Road, Alsager, Stoke-On-Trent, ST7 2EW

 

Marshall & Co Accountants Ltd was setup in 2003, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 November 2016
DS01 - Striking off application by a company 17 November 2016
AA01 - Change of accounting reference date 20 May 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 31 March 2015
AD01 - Change of registered office address 06 February 2015
AR01 - Annual Return 20 December 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 03 December 2013
AA01 - Change of accounting reference date 18 July 2013
AA - Annual Accounts 17 July 2013
AD01 - Change of registered office address 08 April 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 14 August 2012
RP04 - N/A 06 March 2012
AR01 - Annual Return 13 December 2011
SH01 - Return of Allotment of shares 13 December 2011
CERTNM - Change of name certificate 04 April 2011
AAMD - Amended Accounts 29 March 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 27 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 November 2009
AD01 - Change of registered office address 08 October 2009
CH01 - Change of particulars for director 07 October 2009
TM02 - Termination of appointment of secretary 07 October 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 26 November 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 05 December 2006
363a - Annual Return 22 December 2005
AA - Annual Accounts 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 09 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288b - Notice of resignation of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
NEWINC - New incorporation documents 24 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.