MARCOM MATTERS LIMITED
Company Documents
Date | Description |
---|---|
03/03/153 March 2015 | FIRST GAZETTE |
02/04/142 April 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
02/04/142 April 2014 | APPOINTMENT TERMINATED, SECRETARY ERROL DAMELIN |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
21/02/1321 February 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
22/10/1222 October 2012 | COMPANY NAME CHANGED JULIE BLANE MARKETING & COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 22/10/12 |
05/03/125 March 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
04/03/114 March 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
22/02/1022 February 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
20/02/1020 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE BLANE DAMELIN / 01/10/2009 |
17/10/0917 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
28/02/0828 February 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
16/11/0716 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
05/03/075 March 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
14/11/0614 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
06/03/066 March 2006 | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS |
05/04/055 April 2005 | NEW DIRECTOR APPOINTED |
05/04/055 April 2005 | NEW SECRETARY APPOINTED |
26/02/0526 February 2005 | REGISTERED OFFICE CHANGED ON 26/02/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
25/02/0525 February 2005 | SECRETARY RESIGNED |
25/02/0525 February 2005 | DIRECTOR RESIGNED |
23/02/0523 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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