MARC BUCKLEY LTD

Company Documents

DateDescription
27/06/1627 June 2016 Annual accounts small company total exemption made up to 15 October 2015

View Document

27/06/1627 June 2016 PREVEXT FROM 30/09/2015 TO 15/10/2015

View Document

15/10/1515 October 2015 Annual accounts for year ending 15 Oct 2015

View Accounts

16/09/1516 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/09/1418 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/09/134 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/09/124 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/09/1126 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BUCKLEY / 01/10/2009

View Document

10/11/1010 November 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

10/11/1010 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK BUCKLEY / 01/10/2009

View Document

22/11/0922 November 2009 CHANGE OF NAME 13/11/2009

View Document

22/11/0922 November 2009 COMPANY NAME CHANGED MARK BUCKLEY LTD CERTIFICATE ISSUED ON 22/11/09

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/09 FROM: GISTERED OFFICE CHANGED ON 30/09/2009 FROM 71 ROOD HILL CONGLETON CHESHIRE CW12 1NH

View Document

30/09/0930 September 2009 DIRECTOR AND SECRETARY APPOINTED MARK BUCKLEY

View Document

23/09/0923 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

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