MARCUS REES LIMITED

Company Documents

DateDescription
19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM
C/O REDMAN NICHOLS BUTLER
WESTMINSTER BUSINESS CENTRE 10 GREAT NORTH WAY, YORK BUSINESS PARK
NETHER POPPLETON
YORK
YO26 6RB
ENGLAND

View Document

18/11/1418 November 2014 DECLARATION OF SOLVENCY

View Document

18/11/1418 November 2014 SPECIAL RESOLUTION TO WIND UP

View Document

18/11/1418 November 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM
LAWRENCE HOUSE JAMES NICOLSON LINK
YORK
YO30 4WG

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/08/1224 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/08/1122 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM LAWRENCE HOUSE JAMES NICOLSON LINK YORK YO30 4WG UNITED KINGDOM

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS CHRISTOPHER REES / 01/10/2009

View Document

22/08/1122 August 2011 SECRETARY'S CHANGE OF PARTICULARS / DEE REES / 01/10/2009

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/08/1018 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DEE REES / 01/10/2009

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM LAWRENCE HOUSE JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4WG UNITED KINGDOM

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS CHRISTPOHER REES / 01/10/2009

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS REES / 13/08/2003

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM LAWRENCE HOUSE JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4WG UNITED KINGDOM

View Document

01/09/091 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS REES / 13/08/2003

View Document

14/08/0814 August 2008 SECRETARY'S CHANGE OF PARTICULARS / DEE REES / 13/08/2003

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM LAWRENCE HOUSE, JAMES NICOLSON LINK, CLIFTON MOOR YORK YO30 4WG

View Document

14/08/0814 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: LAWRENCE HOUSE JAMES NICOLSON LINK CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4WG

View Document

16/08/0716 August 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/0316 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 SECRETARY RESIGNED

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 REGISTERED OFFICE CHANGED ON 26/08/03 FROM: LAWRENCE HOUSE, JAMES NICOLSON LINK, CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4WG

View Document

13/08/0313 August 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