Advanced company searchLink opens in new window

MARCON SERVICES LIMITED

Company number 01319086

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jul 2017 AP01 Appointment of Mr Tarek Fouad Malouf as a director on 17 July 2017
17 Jul 2017 TM01 Termination of appointment of Fouad Mikhail Malouf as a director on 17 July 2017
15 Jun 2017 CS01 Confirmation statement made on 5 May 2017 with updates
16 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 670,100
27 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
19 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 670,100
25 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
16 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 670,100
16 May 2014 CH01 Director's details changed for Joseph Mawad on 5 May 2014
16 May 2014 AD01 Registered office address changed from 53 Mount Street London W1K 2SG on 16 May 2014
10 Dec 2013 AP01 Appointment of Mr Fouad Mikhail Malouf as a director
22 Oct 2013 TM01 Termination of appointment of Charles Richer as a director
22 Oct 2013 TM02 Termination of appointment of Charles Richer as a secretary
24 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
18 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
26 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
05 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
27 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
05 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
24 May 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
21 May 2010 CH03 Secretary's details changed for Charles Martin Richer on 1 October 2009