MARVELLOUS COMMUNICATIONS LIMITED

Company Documents

DateDescription
20/01/1520 January 2015 STRUCK OFF AND DISSOLVED

View Document

07/10/147 October 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/07/134 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 DISS40 (DISS40(SOAD))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, SECRETARY CA SOLUTIONS LTD

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM
47 BEDFORD STREET
COVENT GARDEN
LONDON
WC2E 4HA
UNITED KINGDOM

View Document

04/07/114 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM FIRST FLOOR 68-69 ST. MARTIN'S LANE LONDON WC2N 4JS

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR JEAN PATRICK

View Document

27/07/1027 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

26/07/1026 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CA SOLUTIONS LTD / 04/06/2010

View Document

26/07/1026 July 2010 SAIL ADDRESS CREATED

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COARD ANTHONY PAUL HENRY / 04/06/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN PATRICK / 04/06/2010

View Document

26/07/1026 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/08/0928 August 2009 SECRETARY APPOINTED CA SOLUTIONS LTD

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/09 FROM: GISTERED OFFICE CHANGED ON 28/08/2009 FROM 610 WESTCLIFFE APARTMENTS 1 SOUTH WHARF ROAD LONDON W2 1JB UNITED KINGDOM

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED JEAN PATRICK

View Document

07/08/097 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / COARD HENRY / 04/08/2009

View Document

04/06/094 June 2009 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