MARCOR DIRECT LIMITED

Company Documents

DateDescription
27/03/1227 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/03/1215 March 2012 APPLICATION FOR STRIKING-OFF

View Document

07/05/117 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/08/1019 August 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVES MARCEL DONFACK TADONTSOP / 12/11/2009

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELE DONFACK / 12/11/2009

View Document

18/08/1018 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DANIELE DONFACK / 12/11/2009

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM 1 COKE STREET CORNELL BUILDING, APARTMENT 216 LONDON E1 1ER

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/09 FROM: 67 GARDNER PARK NORTH SHIELDS TYNE & WEAR NE29 0EA UK

View Document

06/05/096 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED YVES MARCEL DONFACK TADONTSOP

View Document

23/04/0823 April 2008 DIRECTOR AND SECRETARY APPOINTED DANIELE DONFACK

View Document

18/04/0818 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0810 April 2008 SECRETARY RESIGNED RWL REGISTRARS LIMITED

View Document

10/04/0810 April 2008 DIRECTOR RESIGNED RWL DIRECTORS LIMITED

View Document

09/04/089 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information