MARC ALLENBY LIMITED

Company Documents

DateDescription
02/07/192 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/04/1916 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/199 April 2019 APPLICATION FOR STRIKING-OFF

View Document

19/02/1919 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM TUDOR HOUSE HIGH ROAD THORNWOOD EPPING CM16 6LT ENGLAND

View Document

12/10/1712 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

13/06/1713 June 2017 PREVSHO FROM 30/09/2017 TO 31/05/2017

View Document

28/09/1628 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company