MARSKE INVESTMENTS LTD - MIDDLESBROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Psc name: Martin George. Notification date: 2023-07-01. 2023-08-14 View Report
Persons with significant control. Psc name: John William Taylor. Cessation date: 2023-07-01. 2023-08-11 View Report
Dissolution. Dissolved compulsory strike off suspended. 2022-10-11 View Report
Gazette. Gazette notice compulsory. 2022-09-06 View Report
Confirmation statement. Statement with no updates. 2022-06-30 View Report
Address. Change date: 2022-02-28. New address: Unit 16 Britannia House Brignell House Middlesbrough TS2 1PS. Old address: 53 Barnaby Crescent Eston Middlesbrough Cleveland TS6 9HR England. 2022-02-28 View Report
Address. New address: 53 Barnaby Crescent Eston Middlesbrough Cleveland TS6 9HR. Change date: 2021-09-20. Old address: C/O Parker Barras the Qube Windward Way Middlehaven Middlesbrough Cleveland TS2 1QG United Kingdom. 2021-09-20 View Report
Officers. Termination date: 2021-09-20. Officer name: John William Taylor. 2021-09-20 View Report
Officers. Officer name: Mr Martin George. Appointment date: 2021-09-20. 2021-09-20 View Report
Gazette. Gazette filings brought up to date. 2021-07-06 View Report
Confirmation statement. Statement with no updates. 2021-07-05 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-06-26 View Report
Gazette. Gazette notice compulsory. 2021-06-15 View Report
Confirmation statement. Statement with updates. 2020-06-30 View Report
Confirmation statement. Statement with updates. 2020-06-17 View Report
Officers. Officer name: Mr John William Taylor. Change date: 2019-08-19. 2019-08-23 View Report
Persons with significant control. Psc name: Mr John William Taylor. Change date: 2019-08-19. 2019-08-23 View Report
Resolution. Description: Resolutions. 2019-05-01 View Report
Incorporation. Incorporation company. 2019-04-12 View Report