MARCUS PAGE LIMITED

Company Documents

DateDescription
12/10/1012 October 2010 STRUCK OFF AND DISSOLVED

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

16/01/1016 January 2010 DISS40 (DISS40(SOAD))

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/07/094 July 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/06/0916 June 2009 FIRST GAZETTE

View Document

20/03/0920 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN MARCUS / 19/02/2009

View Document

11/09/0811 September 2008 NC INC ALREADY ADJUSTED 28/07/08

View Document

03/09/083 September 2008 GBP NC 100/1000 28/07/2008

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/04/0810 April 2008 SECRETARY APPOINTED CORINNE ANN MARCUS

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: G OFFICE CHANGED 28/08/07 5 TEMPLETON COURT, 12 KINGS BRIDGE DRIVE MILL HILL LONDON NW7 1HL

View Document

09/03/079 March 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