MARCUS FRASER LIMITED

Company Documents

DateDescription
23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM
201 GREAT PORTLAND STREET
LONDON
W1W 5AB

View Document

22/10/1422 October 2014 DECLARATION OF SOLVENCY

View Document

22/10/1422 October 2014 SPECIAL RESOLUTION TO WIND UP

View Document

22/10/1422 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/01/1415 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

22/01/1322 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/07/122 July 2012 CURREXT FROM 31/01/2012 TO 31/07/2012

View Document

25/01/1225 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY CHARLES FRASER

View Document

12/01/1112 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/01/1018 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS STUART QUINTIN FRASER / 01/10/2009

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / CHARLES TORQUIL DE MONTALT FRASER / 01/10/2009

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM
5 WIGMORE STREET
LONDON
W1H 0HY

View Document

12/01/0912 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS FRASER / 06/10/2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 SECRETARY RESIGNED

View Document

01/03/021 March 2002 NEW SECRETARY APPOINTED

View Document

07/01/027 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