Advanced company searchLink opens in new window

MARCOM PROPERTIES LIMITED

Company number 02146531

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jul 1989 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
27 Jun 1989 287 Registered office changed on 27/06/89 from: linacre house southernay east exeter EX1 1UG
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 27/06/89 from: linacre house southernay east exeter EX1 1UG
19 Jan 1988 PUC 2 Wd 11/12/87 ad 03/11/87--------- £ si 98@1=98 £ ic 2/100
27 Nov 1987 PUC 5 Wd 04/11/87 pd 06/10/87--------- £ si 2@1
11 Nov 1987 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
11 Nov 1987 287 Registered office changed on 11/11/87 from: 1 the crescent plymouth devon PL1 3AE
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 11/11/87 from: 1 the crescent plymouth devon PL1 3AE
11 Nov 1987 224 Accounting reference date notified as 05/04
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 05/04
29 Oct 1987 CERTNM Company name changed gravose LIMITED\certificate issued on 30/10/87
17 Aug 1987 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 Aug 1987 287 Registered office changed on 17/08/87 from: 8 battery street stonehouse plymouth PL1 3JQ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 17/08/87 from: 8 battery street stonehouse plymouth PL1 3JQ
17 Aug 1987 288 Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned
13 Jul 1987 NEWINC Incorporation