MARCUS CONRAD LIMITED

Company Documents

DateDescription
27/10/1527 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

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

View Accounts

30/01/1530 January 2015 SECRETARY'S CHANGE OF PARTICULARS / LAUREL COLLINGS / 05/01/2014

View Document

30/01/1530 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14

View Document

26/10/1426 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14

View Document

26/02/1426 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

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

View Accounts

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/02/1314 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

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

View Accounts

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/03/1220 March 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/02/1116 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/01/1010 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS CONRAD / 10/01/2010

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/09 FROM: GISTERED OFFICE CHANGED ON 08/01/2009 FROM WINDOVER HOUSE ST ANN STREET SALISBURY SP1 2DR

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/02/0826 February 2008 SECRETARY APPOINTED LAUREL COLLINGS

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

01/02/081 February 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM: G OFFICE CHANGED 28/06/07 THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 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