MARC WALLACE LTD
Company Documents
Date | Description |
---|---|
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-05 with updates |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES |
29/03/1929 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/03/1823 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC PATRICK WALLACE |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
31/03/1731 March 2017 | 30/06/16 UNAUDITED ABRIDGED |
03/11/163 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARC PATRICK WALLACE / 02/11/2016 |
15/07/1615 July 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
14/07/1614 July 2016 | REGISTERED OFFICE CHANGED ON 14/07/2016 FROM C/O RYECROFT GLENTON 32 PORTLAND TERRACE JESMOND NEWCASTLE UPON TYNE NE2 1QP |
14/07/1614 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA WALLACE / 01/05/2016 |
14/07/1614 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARC PATRICK WALLACE / 01/06/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/07/152 July 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
09/06/149 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
05/06/135 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
18/06/1218 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/07/118 July 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
08/06/118 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
08/06/118 June 2011 | SAIL ADDRESS CHANGED FROM: C/O QUOTIENT FINANCIAL UNIT 7 COMMODORE HOUSE BATTERSEA REACH JUNIPER DR WANDSWORTH LONDON SW18 1TW UNITED KINGDOM |
08/06/118 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARC PATRICK WALLACE / 05/06/2011 |
08/06/118 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA WALLACE / 05/06/2011 |
19/10/1019 October 2010 | REGISTERED OFFICE CHANGED ON 19/10/2010 FROM C/O QUOTIENT FINANCIAL SOLUTIONS COMMERCIAL UNIT 7 COMMODORE HOUSE BATTERSEA REACH JUNIPER DRIVE LONDON SW18 1TW |
29/06/1029 June 2010 | SAIL ADDRESS CREATED |
29/06/1029 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
29/06/1029 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
28/06/1028 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA WALLACE / 01/10/2009 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARC PATRICK WALLACE / 01/10/2009 |
12/03/1012 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
17/10/0917 October 2009 | DISS40 (DISS40(SOAD)) |
15/10/0915 October 2009 | Annual return made up to 5 June 2009 with full list of shareholders |
13/10/0913 October 2009 | FIRST GAZETTE |
02/04/092 April 2009 | 30/06/08 TOTAL EXEMPTION FULL |
19/08/0819 August 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | 30/06/07 TOTAL EXEMPTION FULL |
23/10/0723 October 2007 | REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 17 HEATHMANS ROAD PARSONS GREEN LONDON SW6 4TJ |
09/07/079 July 2007 | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS |
24/04/0724 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
18/08/0618 August 2006 | REGISTERED OFFICE CHANGED ON 18/08/06 FROM: LONGDEN HOUSE 105 LONGDEN ROAD SHREWSBURY SHROPSHIRE SY3 9DZ |
18/07/0618 July 2006 | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS |
14/07/0614 July 2006 | NEW SECRETARY APPOINTED |
14/07/0614 July 2006 | SECRETARY RESIGNED |
05/05/065 May 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
23/06/0523 June 2005 | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS |
13/04/0513 April 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
11/08/0411 August 2004 | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS |
20/10/0320 October 2003 | REGISTERED OFFICE CHANGED ON 20/10/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP |
20/10/0320 October 2003 | SECRETARY RESIGNED |
20/10/0320 October 2003 | NEW SECRETARY APPOINTED |
20/10/0320 October 2003 | NEW DIRECTOR APPOINTED |
20/10/0320 October 2003 | DIRECTOR RESIGNED |
05/06/035 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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