- Company Overview for M.A.R.C. (REGISTRATIONS) LIMITED (05118782)
- Filing history for M.A.R.C. (REGISTRATIONS) LIMITED (05118782)
- People for M.A.R.C. (REGISTRATIONS) LIMITED (05118782)
- More for M.A.R.C. (REGISTRATIONS) LIMITED (05118782)
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) |
---|---|---|---|
25 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
09 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
23 May 2016 | CH01 | Director's details changed for Mr Johannes Stephanus Conradie on 30 December 2015 | |
14 Apr 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
21 May 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
21 May 2015 | AP03 | Appointment of Mr Magiel Jacobus Steyn-Skinner as a secretary | |
21 May 2015 | TM01 | Termination of appointment of Cecilia Boileau Hanks as a director on 20 May 2015 | |
21 May 2015 | AP01 | Appointment of Mr Johannes Stephanus Conradie as a director on 21 May 2015 | |
21 May 2015 | TM02 | Termination of appointment of Roy Barry Chandler as a secretary on 20 May 2015 | |
21 May 2015 | AP03 | Appointment of Mr Magiel Jacobus Steyn-Skinner as a secretary on 21 May 2015 | |
04 Aug 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
28 Apr 2014 | CH01 | Director's details changed for Miss Cecilia Boileau Hanks on 1 March 2014 | |
28 Apr 2014 | CH03 | Secretary's details changed for Mr Roy Barry Chandler on 1 March 2014 | |
07 Aug 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
29 May 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
08 Oct 2012 | AD01 | Registered office address changed from Thornhill House 26 Fisher Street Maidstone Kent ME14 2SU on 8 October 2012 | |
20 Aug 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
02 May 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders |