MARCOM COMMUNICATIONS LIMITED

Company Documents

DateDescription
27/02/1527 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/02/1526 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WEAVER

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR SPENCER DREDGE

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR HAYWOOD CHAPMAN

View Document

28/02/1428 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR SPENCER NEAL DREDGE

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HALLETT

View Document

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

06/03/136 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

25/01/1325 January 2013 SECRETARY APPOINTED MR PAUL HARVEY MYHILL

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, SECRETARY PETER HAYES

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM
BUILDING B - OFFICE 10 KIRTLINGTON BUSINESS CENTRE, SLADE FARM
KIRTLINGTON
KIDLINGTON
OXFORDSHIRE
OX5 3JA
UNITED KINGDOM

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/11/1220 November 2012 TERMS AND TRANSACTIONS UNDER AGREMENT ARE APPROVED, THE AGREEMENTBENEFITS MEMBERS ASA WHOLWE, DIRECTORS BE EMPOWERED ON BEHALF OF COMPANY 09/11/2012

View Document

10/07/1210 July 2012 ALTER ARTICLES 20/06/2012

View Document

10/07/1210 July 2012 ARTICLES OF ASSOCIATION

View Document

04/07/124 July 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

29/06/1229 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/05/1221 May 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/02/1217 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS O'RORKE

View Document

05/01/125 January 2012 SECRETARY APPOINTED MR PETER HAYES

View Document

07/02/117 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/11/1015 November 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3

View Document

13/10/1013 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/09/1025 September 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MR ANTHONY CHARLES WEAVER

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN YAPP

View Document

12/04/1012 April 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 80 GREAT EASTERN STREET LONDON EC2A 3RS

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM KIRTLINGTON BUSINESS CENTRE SLADE FARM KIRTLINGTON KIDLINGTON OXFORDSHIRE OX5 3JA UNITED KINGDOM

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY PETER HAYES

View Document

26/02/1026 February 2010 SECRETARY APPOINTED MR NICHOLAS O'RORKE

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/12/094 December 2009 DIRECTOR APPOINTED MR PETER JOHN HALLETT

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PERKS

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED MR STEPHEN YAPP

View Document

23/07/0923 July 2009 DIRECTOR RESIGNED MARTIN BALAAM

View Document

19/03/0919 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/03/0918 March 2009 FACILITIES AGREEMENT/DELIVER DOCS 09/03/2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/08 FROM: 47 HIGH STREET BARNET HERTS EN5 5UW UK

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/08 FROM: 1 RIDGEMEAD CLOSE SOUTHGATE LONDON N14 6NW UK

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/08 FROM: 80 GREAT EASTERN STREET LONDON EC2A 3RS

View Document

07/02/087 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 20 STATION PARADE COCKFOSTERS ROAD COCKFOSTERS HERTS EN4 0DW

View Document

08/11/078 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

08/11/078 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: 2ND FLOOR STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3TS

View Document

05/02/075 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/03/0524 March 2005 REGISTERED OFFICE CHANGED ON 24/03/05 FROM: 13/17 HIGH BEECH ROAD LOUGHTON ESSEX IG10 4BN

View Document

22/02/0522 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

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

View Document

29/09/0329 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

23/02/0123 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0123 February 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/006 November 2000 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/09/004 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 ADOPT MEM AND ARTS 11/04/00

View Document

22/06/0022 June 2000 � NC 1000/1000000 11/04/00

View Document

22/06/0022 June 2000 S-DIV 11/04/00

View Document

22/06/0022 June 2000 SUB DIVISION OF SHARES 11/04/00

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 03/02/99; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/06/98

View Document

20/02/9720 February 1997 NEW SECRETARY APPOINTED

View Document

20/02/9720 February 1997 DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 SECRETARY RESIGNED

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

03/02/973 February 1997 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