MARC LIMITED

Company Documents

DateDescription
07/02/247 February 2024 Final Gazette dissolved following liquidation

View Document

07/02/247 February 2024 Final Gazette dissolved following liquidation

View Document

07/11/237 November 2023 Notice of final account prior to dissolution

View Document

07/09/237 September 2023 Progress report in a winding up by the court

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 107 CHARTERHOUSE STREET LONDON EC1M 6HW ENGLAND

View Document

16/07/2016 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.2:IP NO.00009000

View Document

11/02/2011 February 2020 ORDER OF COURT TO WIND UP

View Document

29/09/1929 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

27/09/1927 September 2019 CURRSHO FROM 31/12/2019 TO 30/12/2019

View Document

09/08/199 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/07/1918 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK WILLIS

View Document

15/02/1915 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043594960007

View Document

15/02/1915 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043594960008

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

08/02/198 February 2019 INSOLVENCY:HARD COPY OF RESCIND ORDER

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM RSM RESTRUCTURING ADVISORY LLP 25 FARRINGDON STREET LONDON EC4A 4AB

View Document

28/12/1828 December 2018 ORDER OF COURT TO RESCIND WINDING UP

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 107 107 CHARTERHOUSE STREET LONDON EC1M 6HW ENGLAND

View Document

04/12/184 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00008612,00006119

View Document

28/11/1828 November 2018 ORDER OF COURT TO WIND UP

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 14-16 BRUTON PLACE LONDON W1J 6LX

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARRIS

View Document

06/10/176 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

27/09/1627 September 2016 AUDITOR'S RESIGNATION

View Document

06/06/166 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

24/03/1624 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043594960008

View Document

23/03/1623 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043594960007

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIS / 01/01/2016

View Document

25/01/1625 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

09/01/169 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

19/04/1519 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

26/01/1526 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT HARRIS / 07/10/2014

View Document

07/02/147 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

27/01/1427 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 DISS40 (DISS40(SOAD))

View Document

14/01/1414 January 2014 FIRST GAZETTE

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARLON RALPH PIETRO ABELA / 06/12/2013

View Document

09/08/139 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

16/03/1316 March 2013 DISS40 (DISS40(SOAD))

View Document

15/03/1315 March 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

01/02/121 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

23/11/1123 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/11/112 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

16/07/1116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/04/115 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

26/01/1126 January 2011 DISS40 (DISS40(SOAD))

View Document

25/01/1125 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

30/12/1030 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/03/1023 March 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/01/1026 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARLON RALPH PIETRO ABELA / 01/10/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MOHAMAD KHALED OUEIDA / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBERT HARRIS / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WILLIS / 01/10/2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 £ NC 1000000/13000000 05/10/04

View Document

26/04/0526 April 2005 NC INC ALREADY ADJUSTED 08/02/05

View Document

26/04/0526 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/02/0523 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0430 November 2004 S366A DISP HOLDING AGM 15/11/04

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

17/08/0417 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/038 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED

View Document

20/10/0320 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: 28 BERKELEY SQUARE LONDON W1J 6EN

View Document

22/04/0322 April 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM: THIRD FLOOR 90 LONG ACRE LONDON WC2E 9TT

View Document

02/04/022 April 2002 £ NC 1000/1000000 22/03/02

View Document

02/04/022 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/022 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0226 February 2002 SECRETARY RESIGNED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 COMPANY NAME CHANGED NEWINCCO 127 LIMITED CERTIFICATE ISSUED ON 12/02/02

View Document

24/01/0224 January 2002 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