MARCUS MOORE LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to 83 Ducie Street Manchester M1 2JQ on 2021-12-21

View Document

02/12/212 December 2021 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 2021-12-02

View Document

30/10/2130 October 2021 Confirmation statement made on 2020-06-15 with updates

View Document

29/10/2129 October 2021 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 83 Ducie Street Manchester M1 2JQ on 2021-10-29

View Document

29/10/2129 October 2021 Appointment of Mr Milan Telvak as a director on 2020-06-15

View Document

29/10/2129 October 2021 Notification of Milan Telvak as a person with significant control on 2020-06-15

View Document

29/10/2129 October 2021 Withdrawal of a person with significant control statement on 2021-10-29

View Document

26/10/2126 October 2021 Termination of appointment of Marc Anthony Feldman as a director on 2021-10-25

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

15/06/2015 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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