PHILMARC LIMITED

Company Documents

DateDescription
12/02/1912 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/11/1827 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/11/1819 November 2018 APPLICATION FOR STRIKING-OFF

View Document

30/10/1830 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

25/08/1825 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/10/1630 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

01/12/151 December 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE MARCUS DEBOR / 20/07/2015

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 31 ST LUKES ROAD LONDON W11 1DB

View Document

30/11/1530 November 2015 SECRETARY'S CHANGE OF PARTICULARS / PHILIPPE MARCUS DEBOR / 20/07/2015

View Document

30/11/1530 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/09/144 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/10/1327 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/08/1316 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/09/123 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/10/1130 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARIE THERESE DEBOR / 18/08/2011

View Document

28/09/1128 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

02/02/112 February 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE MARCUS DEBOR / 07/08/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE THERESE DEBOR / 07/08/2010

View Document

03/09/103 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/08/0929 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIPPE DEBOR / 31/03/2008

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: 31 SNT LUKES ROAD LONDON W11 1DB

View Document

11/08/0511 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/043 December 2004 NEW SECRETARY APPOINTED

View Document

03/12/043 December 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

16/11/0416 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/01/02

View Document

13/06/0213 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

04/09/014 September 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 SECRETARY RESIGNED

View Document

30/01/0130 January 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 NEW SECRETARY APPOINTED

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 COMPANY NAME CHANGED RAINBOW AGENCIES LIMITED CERTIFICATE ISSUED ON 22/01/01

View Document

15/09/0015 September 2000 DIRECTOR RESIGNED

View Document

15/09/0015 September 2000 SECRETARY RESIGNED

View Document

15/09/0015 September 2000 NEW SECRETARY APPOINTED

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information