MARCONI (SIXTY-ONE) LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 STRUCK OFF AND DISSOLVED

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR NORMAN PORTER

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR CRAIG DONALDSON

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LONG

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, SECRETARY JACQUELINE LONG

View Document

29/02/1229 February 2012 ORDER OF COURT - RESTORATION

View Document

05/02/025 February 2002 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/08/0113 August 2001 APPLICATION FOR STRIKING-OFF

View Document

15/05/0115 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

15/02/0115 February 2001 COMPANY NAME CHANGED
GEC (SIXTY-ONE) LIMITED
CERTIFICATE ISSUED ON 15/02/01

View Document

05/01/015 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/015 January 2001 NEW SECRETARY APPOINTED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

10/08/0010 August 2000 REGISTERED OFFICE CHANGED ON 10/08/00 FROM:
ONE BRUTON STREET
LONDON
W1X 8AQ

View Document

18/05/0018 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 NEW SECRETARY APPOINTED

View Document

06/07/996 July 1999 S366A DISP HOLDING AGM 21/05/99

View Document

21/05/9921 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 REGISTERED OFFICE CHANGED ON 09/03/98 FROM:
1 STANHOPE GATE
LONDON
W1A 1EH

View Document

26/01/9826 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

24/05/9624 May 1996 RETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS

View Document

13/05/9613 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

15/06/9515 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

19/05/9519 May 1995 RETURN MADE UP TO 24/04/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 ADOPT MEM AND ARTS 01/05/95

View Document

15/08/9415 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/05/9412 May 1994 RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS

View Document

12/05/9412 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

13/05/9313 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

13/05/9313 May 1993 RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS

View Document

13/02/9313 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/924 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9230 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

30/04/9230 April 1992 RETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS

View Document

30/05/9130 May 1991 RETURN MADE UP TO 24/04/91; NO CHANGE OF MEMBERS

View Document

30/05/9130 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

10/05/9110 May 1991 NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/904 October 1990 REGISTERED OFFICE CHANGED ON 04/10/90 FROM:
132 LONG ACRE
LONDON
WC2E 9AH

View Document

16/05/9016 May 1990 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

21/02/9021 February 1990 REGISTERED OFFICE CHANGED ON 21/02/90 FROM:
THORNBURY WORKS
RUSHTON AVENUE
OFF LEEDS OLD ROAD
BRADFORD WEST YORKSHIRE BD3 8LB

View Document

21/02/9021 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/07/893 July 1989 COMPANY NAME CHANGED
MAGNET ELECTRICAL REPAIRS LIMITE
D
CERTIFICATE ISSUED ON 01/07/89

View Document

30/06/8930 June 1989 DIRECTOR RESIGNED

View Document

06/06/896 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

06/06/896 June 1989 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8813 October 1988 NEW DIRECTOR APPOINTED

View Document

04/07/884 July 1988 RETURN MADE UP TO 22/06/88; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

24/05/8824 May 1988 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

24/05/8824 May 1988 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/8812 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/08/8725 August 1987 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

06/08/876 August 1987 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/8728 July 1987 REGISTERED OFFICE CHANGED ON 28/07/87 FROM:
MILL ROAD
RUGBY
WARWICKSHIRE
CV21 1BD

View Document

21/07/8721 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/8714 July 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

14/07/8714 July 1987 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

07/07/877 July 1987 REGISTERED OFFICE CHANGED ON 07/07/87 FROM:
THORNBURY WORKS
LEEDS OLD ROAD
BRADFORD
WEST YORKSHIRE BD3 8LD

View Document

13/09/8613 September 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

13/09/8613 September 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

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