MARCUS & CO LTD

Company Documents

DateDescription
11/03/2511 March 2025 Liquidators' statement of receipts and payments to 2025-01-11

View Document

19/10/2419 October 2024 Registered office address changed from 8th Floor One Temple Row Birmingham B2 5LG to 11th Floor One Temple Row Birmingham B2 5LG on 2024-10-19

View Document

23/01/2423 January 2024 Declaration of solvency

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Appointment of a voluntary liquidator

View Document

23/01/2423 January 2024 Registered office address changed from Dynamis House 6 - 8 Sycamore Street London EC1Y 0SW England to 8th Floor One Temple Row Birmingham B2 5LG on 2024-01-23

View Document

12/10/2312 October 2023 Satisfaction of charge 1 in full

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

13/09/2313 September 2023 Memorandum and Articles of Association

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Resolutions

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Registered office address changed from Hagley Court 40 Vicarage Road Edgbaston Birmingham B15 3EZ England to Dynamis House 6 - 8 Sycamore Street London EC1Y 0SW on 2023-03-15

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/11/197 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM BANK HOUSE 36-38 BRISTOL STREET BIRMINGHAM WEST MIDLANDS B5 7AA

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEMETRIOS MARKOU

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/06/145 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

05/06/135 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

05/03/135 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/135 March 2013 COMPANY NAME CHANGED TAXCARE LIMITED CERTIFICATE ISSUED ON 05/03/13

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/06/112 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/109 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/2008 FROM MARCUS & CO 2ND FLOOR, RYLAND HOUSE 44-48 BRISTOL STREET BIRMINGHAM B5 7AA

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

14/02/0514 February 2005 REREG PLC-PRI 20/01/05

View Document

14/02/0514 February 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/02/0514 February 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/10/048 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 SECRETARY RESIGNED

View Document

07/06/007 June 2000 NEW SECRETARY APPOINTED

View Document

07/06/007 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

12/11/9712 November 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS; AMEND

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 01/06/97; CHANGE OF MEMBERS

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

25/03/9725 March 1997 APPLICATION COMMENCE BUSINESS

View Document

21/06/9621 June 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

21/06/9621 June 1996 £ NC 10000/50000 10/05/

View Document

21/06/9621 June 1996 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

21/06/9621 June 1996 BALANCE SHEET

View Document

21/06/9621 June 1996 AUDITORS' STATEMENT

View Document

21/06/9621 June 1996 AUDITORS' REPORT

View Document

21/06/9621 June 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

21/06/9621 June 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/06/9621 June 1996 ALTER MEM AND ARTS 10/05/96

View Document

21/06/9621 June 1996 REREGISTRATION PRI-PLC 10/05/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

18/10/9518 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

12/06/9512 June 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

16/06/9416 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/06/941 June 1994 Incorporation

View Document

01/06/941 June 1994 Incorporation

View Document

01/06/941 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information