About

Registered Number: 03452245
Date of Incorporation: 20/10/1997 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2016 (7 years and 7 months ago)
Registered Address: 68 Broadwood Avenue, Ruislip, Middlesex, HA4 7XR

 

Founded in 1997, Marshall Software Solutions Ltd have registered office in Middlesex, it's status in the Companies House registry is set to "Dissolved". Marshall Software Solutions Ltd has no directors listed at Companies House. We do not know the number of employees at this organisation.

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 29 November 2016
CS01 - N/A 12 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 September 2016
DS01 - Striking off application by a company 31 August 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 14 October 2015
TM02 - Termination of appointment of secretary 21 August 2015
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 01 November 2012
CH01 - Change of particulars for director 02 October 2012
AD01 - Change of registered office address 08 September 2012
AA - Annual Accounts 01 July 2012
AR01 - Annual Return 27 October 2011
CH03 - Change of particulars for secretary 26 October 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 30 July 2010
RESOLUTIONS - N/A 21 July 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
RESOLUTIONS - N/A 12 August 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 16 October 2008
RESOLUTIONS - N/A 11 August 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 18 October 2007
RESOLUTIONS - N/A 08 August 2007
AA - Annual Accounts 08 August 2007
363a - Annual Return 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
RESOLUTIONS - N/A 31 July 2006
AA - Annual Accounts 31 July 2006
363s - Annual Return 17 November 2005
RESOLUTIONS - N/A 28 June 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 12 July 2004
RESOLUTIONS - N/A 02 July 2004
363s - Annual Return 18 October 2003
RESOLUTIONS - N/A 23 May 2003
AA - Annual Accounts 23 May 2003
363s - Annual Return 20 December 2002
RESOLUTIONS - N/A 21 November 2001
AA - Annual Accounts 21 November 2001
363s - Annual Return 26 October 2001
287 - Change in situation or address of Registered Office 20 September 2001
288c - Notice of change of directors or secretaries or in their particulars 20 September 2001
288c - Notice of change of directors or secretaries or in their particulars 20 September 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 09 November 2000
AA - Annual Accounts 10 February 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 13 January 1999
363s - Annual Return 11 November 1998
288c - Notice of change of directors or secretaries or in their particulars 23 July 1998
287 - Change in situation or address of Registered Office 23 July 1998
288c - Notice of change of directors or secretaries or in their particulars 23 July 1998
287 - Change in situation or address of Registered Office 10 November 1997
287 - Change in situation or address of Registered Office 05 November 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
288b - Notice of resignation of directors or secretaries 23 October 1997
288b - Notice of resignation of directors or secretaries 23 October 1997
NEWINC - New incorporation documents 20 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.