MARCUS JORDAN HOLDINGS LIMITED

Company Documents

DateDescription
24/07/1224 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1211 July 2012 APPLICATION FOR STRIKING-OFF

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 104 EAST STREET OLNEY BUCKINGHAMSHIRE MK46 4DJ

View Document

30/11/1130 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/11/1019 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM GLOUCESTER HOUSE 399 SILBURY BOULEVARD MILTON KEYNES BUCKS MK9 2HL

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/12/0912 December 2009 REGISTERED OFFICE CHANGED ON 12/12/2009 FROM C/O B2B, CHARTERED ACCOUNTANTS GLOUCESTER HOUSE 399 SILBURY BOULEVARD MILTON KEYNES BUCKS MK9 2HL ENGLAND

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS EDWARD JORDAN / 17/11/2009

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM BOURNER BULLOCK, CHANCERY HOUSE 199 SILBURY BOULEVARD MILTON KEYNES MK9 1JL

View Document

10/12/0910 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KENNETH PEACOCK / 17/11/2009

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/03/07

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 SECRETARY RESIGNED

View Document

17/11/0617 November 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