MARCUS TRADING LTD

Company Documents

DateDescription
09/11/229 November 2022 Progress report in a winding up by the court

View Document

03/03/223 March 2022 Notice of ceasing to act as receiver or manager

View Document

03/03/223 March 2022 Receiver's abstract of receipts and payments to 2022-02-24

View Document

02/12/212 December 2021 Receiver's abstract of receipts and payments to 2021-11-19

View Document

01/12/211 December 2021 Progress report in a winding up by the court

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM KNOCKIN HEATH BUSINESS PARK KNOCKIN HEATH OSWESTRY SHROPSHIRE SY10 8DE

View Document

19/12/1919 December 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00008753

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR STUART SAWARD

View Document

28/11/1928 November 2019 ORDER OF COURT TO WIND UP

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR EDWARD ROBERT JONES

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD JONES

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MR STUART ARTHUR SAWARD

View Document

26/03/1926 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053138770007

View Document

02/11/182 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD ROBERT JONES

View Document

02/11/182 November 2018 CESSATION OF EDWARD ROBERT JONES AS A PSC

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

26/07/1826 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROBERT JONES / 01/05/2010

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA JONES

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 COMPANY NAME CHANGED JARSAN LTD CERTIFICATE ISSUED ON 01/09/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053138770006

View Document

05/02/155 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/12/1418 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/12/1418 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053138770004

View Document

08/11/148 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053138770005

View Document

03/11/143 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053138770005

View Document

28/10/1428 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053138770004

View Document

11/06/1411 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/01/1410 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

22/05/1322 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/03/138 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROBERT JONES / 15/12/2012

View Document

19/12/1219 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROBRET JONES / 18/12/2012

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/02/1210 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/01/1227 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1

View Document

25/01/1225 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

14/01/1114 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR JANET JONES

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM OAKRILL HOPTON NESSCLIFFE SHREWSBURY SY4 1DG

View Document

18/05/1018 May 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED EDWARD ROBRET JONES

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET ELAINE JONES / 15/12/2009

View Document

21/01/1021 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

21/03/0921 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/04/0825 April 2008 RETURN MADE UP TO 15/12/07; NO CHANGE OF MEMBERS

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM C/O ALEXANDER & CO 17 ST ANNE'S SQUARE MANCHESTER M2 7PW

View Document

21/02/0721 February 2007 RETURN MADE UP TO 15/12/06; NO CHANGE OF MEMBERS

View Document

20/02/0720 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 SECRETARY RESIGNED

View Document

24/02/0524 February 2005 COMPANY NAME CHANGED SPEED 9967 LIMITED CERTIFICATE ISSUED ON 24/02/05

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

15/12/0415 December 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