MARLAR BENNETTS INTERNATIONAL EXECUTIVE SEARCH LIMITED

Company Documents

DateDescription
21/02/1221 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/11/118 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/10/1127 October 2011 APPLICATION FOR STRIKING-OFF

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN MARLAR

View Document

26/08/1126 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/01/1013 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

24/09/0924 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/02/055 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 REGISTERED OFFICE CHANGED ON 13/10/03 FROM: PINNACLE HOUSE 17-25 HARTFIELD ROAD LONDON SW19 3SE

View Document

12/02/0312 February 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/10/021 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

25/09/0225 September 2002 £ NC 2/100 06/09/02

View Document

25/09/0225 September 2002 NC INC ALREADY ADJUSTED 06/09/02

View Document

04/02/024 February 2002

View Document

04/02/024 February 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001

View Document

27/02/0127 February 2001 REGISTERED OFFICE CHANGED ON 27/02/01 FROM: ELITE HOUSE 155 MAIN ROAD BIGGIN HILL KENT TN16 3JP

View Document

22/01/0122 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

22/01/0122 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/01/0027 January 2000

View Document

27/01/0027 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

17/02/9917 February 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999

View Document

02/11/982 November 1998 EXEMPTION FROM APPOINTING AUDITORS 05/09/98

View Document

02/11/982 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

04/02/984 February 1998

View Document

04/02/984 February 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 EXEMPTION FROM APPOINTING AUDITORS 30/09/97

View Document

15/01/9815 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

06/11/976 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9728 October 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

23/10/9723 October 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997

View Document

02/09/972 September 1997 FIRST GAZETTE

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9618 June 1996 REGISTERED OFFICE CHANGED ON 18/06/96 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

18/06/9618 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/03/965 March 1996 COMPANY NAME CHANGED MARLAR BENNETS EXECUTIVE SEARCH LIMITED CERTIFICATE ISSUED ON 06/03/96

View Document

14/02/9614 February 1996

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED

View Document

23/01/9623 January 1996 SECRETARY RESIGNED

View Document

12/01/9612 January 1996 Incorporation

View Document

12/01/9612 January 1996 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