Advanced company searchLink opens in new window

MARCO SERVICES LIMITED

Company number 06800975

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)
26 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
26 Jan 2015 AD01 Registered office address changed from Macro Services Ltd 16 Robert Street Manchester M3 1EY to 16 Robert Street Manchester M3 1EY on 26 January 2015
11 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Jan 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Jan 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
20 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Jan 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
27 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Jan 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
25 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Jan 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
25 Jan 2010 AD03 Register(s) moved to registered inspection location
25 Jan 2010 AD02 Register inspection address has been changed
25 Jan 2010 CH01 Director's details changed for Mr Mohammed Anwar on 25 January 2010
25 Jan 2010 CH01 Director's details changed for Mohammad Azhar on 25 January 2010
25 Jan 2010 CH01 Director's details changed for Shahnaz Azhar on 25 January 2010
25 Jan 2010 CH01 Director's details changed for Rubina Shahnaz Anwar on 25 January 2010
02 Jul 2009 225 Accounting reference date extended from 31/01/2010 to 31/03/2010
03 Apr 2009 MEM/ARTS Memorandum and Articles of Association
01 Apr 2009 CERTNM Company name changed tulip north west LIMITED\certificate issued on 01/04/09
02 Feb 2009 288a Director appointed shahnaz azhar
02 Feb 2009 288a Director appointed mohammad azhar
02 Feb 2009 288a Director appointed rubina shahnaz anwar
02 Feb 2009 88(2) Ad 27/01/09\gbp si 100@1=100\gbp ic 1/101\