M.A.R.C. FRANCHISING LIMITED

Company Documents

DateDescription
30/07/1630 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

08/12/158 December 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CECILIA BOILEAU HANKS / 08/08/2014

View Document

06/10/146 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROY BARRY CHANDLER / 08/08/2014

View Document

06/10/146 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/10/138 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

07/08/137 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

29/11/1229 November 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM
THORNHILL HOUSE
26 FISHER STREET
MAIDSTONE
KENT
ME14 2SU

View Document

01/12/111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

22/10/1122 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

02/11/102 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CECILIA BOILEAU HANKS / 03/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM:
EUROPEAN HEAD QUARTERS
STODMARSH ROAD
CANTERBURY
KENT CT3 4AP

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 SECRETARY RESIGNED

View Document

07/10/047 October 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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