MARCUS MYLES ASSOCIATES LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/02/1223 February 2012 APPLICATION FOR STRIKING-OFF

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/04/1126 April 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SIMON / 11/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

01/03/081 March 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/03/0710 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

28/03/0628 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

04/04/034 April 2003 COMPANY NAME CHANGED STONE SECURITY SERVICES LIMITED CERTIFICATE ISSUED ON 04/04/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 NEW SECRETARY APPOINTED

View Document

09/02/999 February 1999 REGISTERED OFFICE CHANGED ON 09/02/99 FROM: G OFFICE CHANGED 09/02/99 1ST CONTACT UNIT 3,ARCHES ARCADE VILLIERS STREET,EMBANKMENT PLACE LONDON WC2N 6NG

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 SECRETARY RESIGNED

View Document

01/02/991 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/991 February 1999 Incorporation

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