MARCUS TILLEY LIMITED

Company Documents

DateDescription
02/06/112 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

05/01/105 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELIZABETH RICHINGS / 01/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARTRAM EMMETT / 01/10/2009

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIE RICHINGS / 01/12/2004

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EMMETT / 01/12/2004

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/07/0710 July 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: G OFFICE CHANGED 20/06/06 2 NORMANDY COURT FERNDALE STREET FARINGDON SN7 7DB

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

06/06/066 June 2006 FIRST GAZETTE

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 SECRETARY RESIGNED

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 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