MARLON MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
15/05/1215 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/01/1231 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1219 January 2012 APPLICATION FOR STRIKING-OFF

View Document

09/11/119 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE PAUL THOMAS / 05/07/2011

View Document

08/11/108 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN TURNER / 01/10/2009

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE PAUL THOMAS / 01/10/2009

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH HOWARD JOHN NOKES / 01/10/2009

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MS SIOBHAN MARY HEXTALL / 01/10/2009

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH HOWARD JOHN NOKES / 01/10/2009

View Document

17/11/0917 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

10/09/0910 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN TURNER / 26/05/2009

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY BAMBER

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL HALL

View Document

04/12/084 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN ALDOUS

View Document

07/03/087 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

11/12/0711 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/0711 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: G OFFICE CHANGED 23/11/07 ST. PAULS HOUSE WARWICK LANE LONDON EC4M 7BP

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: G OFFICE CHANGED 20/09/07 5TH FLOOR, 9-13 FENCHURCH BUILDINGS, FENCHURCH STREET LONDON EC3M 5HR

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 SECRETARY RESIGNED

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

09/11/069 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: G OFFICE CHANGED 09/11/06 5TH FLOOR 9-13 FENCHURCH BUILDING FENCHURCH STREET LONDON EC3M 5HR

View Document

14/09/0614 September 2006 AUDITOR'S RESIGNATION

View Document

27/04/0627 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: G OFFICE CHANGED 27/03/06 MARLON HOUSE 71-74 MARK LANE LONDON EC3R 7HT

View Document

27/03/0627 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0514 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/12/0210 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0210 December 2002 AUDITOR'S RESIGNATION

View Document

10/12/0210 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/0228 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0223 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/06/002 June 2000 COMPANY NAME CHANGED SKANDIA INSURANCE SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 02/06/00

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 SECRETARY RESIGNED

View Document

20/02/9820 February 1998 NEW SECRETARY APPOINTED

View Document

06/01/986 January 1998 ALTER MEM AND ARTS 23/12/97

View Document

06/01/986 January 1998 NC INC ALREADY ADJUSTED 23/12/97

View Document

06/01/986 January 1998 � NC 10000/110000 23/12/97

View Document

06/01/986 January 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/12/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 Resolutions

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 SECRETARY RESIGNED

View Document

21/02/9721 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997

View Document

21/02/9721 February 1997 REGISTERED OFFICE CHANGED ON 21/02/97 FROM: G OFFICE CHANGED 21/02/97 MARLON HOUSE 71-74 MARK LANE LONDON EC3R 7HS

View Document

21/02/9721 February 1997 S252 DISP LAYING ACC 18/02/97

View Document

21/02/9721 February 1997 S366A DISP HOLDING AGM 18/02/97

View Document

21/02/9721 February 1997 S386 DISP APP AUDS 18/02/97

View Document

21/02/9721 February 1997

View Document

21/02/9721 February 1997 NC INC ALREADY ADJUSTED 18/02/97

View Document

21/02/9721 February 1997 Resolutions

View Document

21/02/9721 February 1997 Resolutions

View Document

21/02/9721 February 1997 Resolutions

View Document

21/02/9721 February 1997 Resolutions

View Document

21/02/9721 February 1997 Resolutions

View Document

21/02/9721 February 1997 � NC 1000/10000 18/02/

View Document

21/02/9721 February 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/02/97

View Document

21/02/9721 February 1997 ALTER MEM AND ARTS 18/02/97

View Document

20/02/9720 February 1997 REGISTERED OFFICE CHANGED ON 20/02/97 FROM: G OFFICE CHANGED 20/02/97 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

20/02/9720 February 1997

View Document

18/02/9718 February 1997 COMPANY NAME CHANGED GLASSMICRO LIMITED CERTIFICATE ISSUED ON 18/02/97

View Document

09/12/969 December 1996 Incorporation

View Document

09/12/969 December 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