MARCUS ELSEGOOD LIMITED

Company Documents

DateDescription
29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/09/1714 September 2017 APPLICATION FOR STRIKING-OFF

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/02/155 February 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC

View Document

05/02/155 February 2015 SAIL ADDRESS CHANGED FROM:
THE PRIORY CHURCH STREET
DEREHAM
NORFOLK
NR19 1DW
ENGLAND

View Document

05/02/155 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EKS SECRETARIAL SERVICES LIMITED / 01/07/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM
THE PRIORY CHURCH STREET
DEREHAM
NORFOLK
NR19 1DW

View Document

20/01/1420 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/02/137 February 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/01/1223 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/03/1116 March 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

23/09/1023 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EKS SECRETARIAL SERVICES LIMITED / 03/01/2010

View Document

19/01/1019 January 2010 SAIL ADDRESS CREATED

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

19/01/1019 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARCUS ELSEGOOD / 03/01/2010

View Document

27/08/0927 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/09 FROM: GISTERED OFFICE CHANGED ON 07/05/2009 FROM THE WHITE HOUSE HIGH STREET DEREHAM NORFOLK NR19 1DR

View Document

29/01/0929 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED SECRETARY JF COMPANY SERVICES LIMITED

View Document

22/10/0822 October 2008 SECRETARY APPOINTED EKS SECRETARIAL SERVICES LIMITED

View Document

07/10/087 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/01/0810 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information