MARCUS EVANS (KENYA) LTD

06184793
101 FINSBURY PAVEMENT LONDON EC2A 1RS

Documents

Documents
Date Category Description Pages
01 Sep 2015 gazette Gazette Dissolved Voluntary 1 Buy now
19 May 2015 gazette Gazette Notice Voluntary 1 Buy now
05 May 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Jul 2014 accounts Annual Accounts 16 Buy now
15 May 2014 annual-return Annual Return 3 Buy now
05 Jul 2013 accounts Annual Accounts 16 Buy now
26 Mar 2013 annual-return Annual Return 3 Buy now
09 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jul 2012 accounts Annual Accounts 16 Buy now
26 Mar 2012 annual-return Annual Return 3 Buy now
24 Jan 2012 accounts Annual Accounts 16 Buy now
04 Jul 2011 officers Termination of appointment of director (Jonathan Shaul) 1 Buy now
31 May 2011 officers Appointment of director (Mr Martin Studd) 2 Buy now
28 Mar 2011 annual-return Annual Return 3 Buy now
04 Mar 2011 accounts Annual Accounts 20 Buy now
21 May 2010 resolution Resolution 19 Buy now
21 May 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
01 Apr 2010 annual-return Annual Return 4 Buy now
01 Apr 2010 officers Change of particulars for director (Mr Jonathan Shaul) 2 Buy now
17 Mar 2010 officers Appointment of secretary (Mr Martin Paul Studd) 1 Buy now
17 Mar 2010 officers Termination of appointment of secretary (Ian Milne) 1 Buy now
09 Mar 2010 accounts Annual Accounts 15 Buy now
17 Apr 2009 annual-return 26/03/09 no member list 3 Buy now
22 May 2008 accounts Annual Accounts 1 Buy now
18 Apr 2008 annual-return Return made up to 26/03/08; full list of members 3 Buy now
03 Jan 2008 accounts Accounting reference date shortened from 31/03/08 to 30/09/07 1 Buy now
06 Jun 2007 officers Director resigned 1 Buy now
06 Jun 2007 officers Secretary resigned 1 Buy now
06 Jun 2007 officers New secretary appointed 1 Buy now
06 Jun 2007 officers New director appointed 1 Buy now
26 Mar 2007 incorporation Incorporation Company 17 Buy now