MARCSERVE LTD

Company Documents

DateDescription
13/11/1313 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/09/1324 September 2013 FIRST GAZETTE

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM
22 BLACKSMITH LANE
PRESTWOOD
GREAT MISSENDEN
BUCKINGHAMSHIRE
HP16 0NW
ENGLAND

View Document

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

View Accounts

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC GEOFFREY HOPE / 26/07/2012

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM
25 ST. MARGARETS GROVE
GREAT KINGSHILL
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP15 6HW
UNITED KINGDOM

View Document

28/05/1228 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

04/04/124 April 2012 COMPANY NAME CHANGED VALLEY LANDSCAPING (2003) LIMITED
CERTIFICATE ISSUED ON 04/04/12

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/05/1130 May 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

04/03/114 March 2011 CURREXT FROM 31/05/2011 TO 31/10/2011

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, SECRETARY JEAN JEANMONOD

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HOPE

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MR MARC GEOFFREY HOPE

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN HOPE / 01/05/2010

View Document

06/08/106 August 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

18/12/0918 December 2009 REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 5 WINDMILL PARADE GEORGES HILL, WIDMER END HIGH WYCOMBE BUCKINGHAMSHIRE HP15 6DB

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED JACQUELINE ANN HOPE

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY HOPE

View Document

10/04/0810 April 2008 SECRETARY APPOINTED JEAN JEANMONOD

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY JACQUELINE HOPE

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/07/0712 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 REGISTERED OFFICE CHANGED ON 23/06/03 FROM: G OFFICE CHANGED 23/06/03 2 LAKE END COURT TAPLOW ROAD, TAPLOW MAIDENHEAD BERKSHIRE SL6 0JQ

View Document

12/06/0312 June 2003 SECRETARY RESIGNED

View Document

12/06/0312 June 2003 NEW SECRETARY APPOINTED

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 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