Advanced company searchLink opens in new window

MARCOM COMMUNICATIONS LIMITED

Company number 03311824

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)
29 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 4
21 May 2012 AA Full accounts made up to 31 March 2011
17 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
05 Jan 2012 AP03 Appointment of Mr Peter Hayes as a secretary
05 Jan 2012 TM02 Termination of appointment of Nicholas O'rorke as a secretary
07 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
06 Jan 2011 AA Full accounts made up to 31 March 2010
15 Nov 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 3
13 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Sep 2010 AP01 Appointment of Mr Anthony Charles Weaver as a director
15 Sep 2010 TM01 Termination of appointment of Stephen Yapp as a director
12 Apr 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
25 Mar 2010 AD01 Registered office address changed from Kirtlington Business Centre Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA United Kingdom on 25 March 2010
25 Mar 2010 AD01 Registered office address changed from 80 Great Eastern Street London EC2A 3RS on 25 March 2010
26 Feb 2010 TM02 Termination of appointment of Peter Hayes as a secretary
26 Feb 2010 AP03 Appointment of Mr Nicholas O'rorke as a secretary
05 Jan 2010 AA Full accounts made up to 31 March 2009
05 Jan 2010 AA Full accounts made up to 31 March 2008
04 Dec 2009 AP01 Appointment of Mr Peter John Hallett as a director
19 Oct 2009 AP01 Appointment of Mr Stephen Yapp as a director
19 Oct 2009 TM01 Termination of appointment of Timothy Perks as a director
23 Jul 2009 288b Appointment terminated director martin balaam
19 Mar 2009 395 Particulars of a mortgage or charge / charge no: 3
18 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement/deliver docs 09/03/2009