Based in Guildford, Surrey, Marcom Communications Ltd was established in 1997, it's status is listed as "Dissolved". The companies directors are listed as Myhill, Paul Harvey, Hayes, Peter, O'rorke, Nicholas in the Companies House registry. We don't currently know the number of employees at this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MYHILL, Paul Harvey | 01 January 2013 | - | 1 |
HAYES, Peter | 18 November 2011 | 31 December 2012 | 1 |
O'RORKE, Nicholas | 25 February 2010 | 18 November 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 November 2016 | |
4.71 - Return of final meeting in members' voluntary winding-up | 03 August 2016 | |
AD01 - Change of registered office address | 09 July 2015 | |
RESOLUTIONS - N/A | 02 July 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 July 2015 | |
4.70 - N/A | 01 July 2015 | |
AR01 - Annual Return | 27 February 2015 | |
MR04 - N/A | 26 February 2015 | |
MR04 - N/A | 26 February 2015 | |
TM01 - Termination of appointment of director | 06 January 2015 | |
TM01 - Termination of appointment of director | 06 January 2015 | |
AP01 - Appointment of director | 15 December 2014 | |
AR01 - Annual Return | 28 February 2014 | |
AP01 - Appointment of director | 12 February 2014 | |
TM01 - Termination of appointment of director | 12 February 2014 | |
AA - Annual Accounts | 26 November 2013 | |
AR01 - Annual Return | 06 March 2013 | |
AP03 - Appointment of secretary | 25 January 2013 | |
TM02 - Termination of appointment of secretary | 25 January 2013 | |
AD01 - Change of registered office address | 18 January 2013 | |
AA - Annual Accounts | 14 December 2012 | |
RESOLUTIONS - N/A | 20 November 2012 | |
RESOLUTIONS - N/A | 10 July 2012 | |
MEM/ARTS - N/A | 10 July 2012 | |
MG01 - Particulars of a mortgage or charge | 04 July 2012 | |
MG01 - Particulars of a mortgage or charge | 29 June 2012 | |
AA - Annual Accounts | 21 May 2012 | |
AR01 - Annual Return | 17 February 2012 | |
AP03 - Appointment of secretary | 05 January 2012 | |
TM02 - Termination of appointment of secretary | 05 January 2012 | |
AR01 - Annual Return | 07 February 2011 | |
AA - Annual Accounts | 06 January 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 15 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 October 2010 | |
RESOLUTIONS - N/A | 25 September 2010 | |
AP01 - Appointment of director | 16 September 2010 | |
TM01 - Termination of appointment of director | 15 September 2010 | |
AR01 - Annual Return | 12 April 2010 | |
AD01 - Change of registered office address | 25 March 2010 | |
AD01 - Change of registered office address | 25 March 2010 | |
TM02 - Termination of appointment of secretary | 26 February 2010 | |
AP03 - Appointment of secretary | 26 February 2010 | |
AA - Annual Accounts | 05 January 2010 | |
AA - Annual Accounts | 05 January 2010 | |
AP01 - Appointment of director | 04 December 2009 | |
AP01 - Appointment of director | 19 October 2009 | |
TM01 - Termination of appointment of director | 19 October 2009 | |
288b - Notice of resignation of directors or secretaries | 23 July 2009 | |
395 - Particulars of a mortgage or charge | 19 March 2009 | |
RESOLUTIONS - N/A | 18 March 2009 | |
363a - Annual Return | 18 February 2009 | |
287 - Change in situation or address of Registered Office | 19 November 2008 | |
287 - Change in situation or address of Registered Office | 19 November 2008 | |
287 - Change in situation or address of Registered Office | 01 August 2008 | |
363a - Annual Return | 07 February 2008 | |
225 - Change of Accounting Reference Date | 14 November 2007 | |
RESOLUTIONS - N/A | 08 November 2007 | |
287 - Change in situation or address of Registered Office | 08 November 2007 | |
288b - Notice of resignation of directors or secretaries | 08 November 2007 | |
288b - Notice of resignation of directors or secretaries | 08 November 2007 | |
288b - Notice of resignation of directors or secretaries | 08 November 2007 | |
288b - Notice of resignation of directors or secretaries | 08 November 2007 | |
288a - Notice of appointment of directors or secretaries | 08 November 2007 | |
288a - Notice of appointment of directors or secretaries | 08 November 2007 | |
288a - Notice of appointment of directors or secretaries | 08 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 November 2007 | |
AA - Annual Accounts | 25 October 2007 | |
287 - Change in situation or address of Registered Office | 17 February 2007 | |
363a - Annual Return | 05 February 2007 | |
395 - Particulars of a mortgage or charge | 01 February 2007 | |
AA - Annual Accounts | 20 November 2006 | |
363a - Annual Return | 03 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 January 2006 | |
AA - Annual Accounts | 22 December 2005 | |
287 - Change in situation or address of Registered Office | 24 March 2005 | |
363s - Annual Return | 22 February 2005 | |
AA - Annual Accounts | 01 September 2004 | |
363s - Annual Return | 03 February 2004 | |
AA - Annual Accounts | 29 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 August 2003 | |
363s - Annual Return | 18 February 2003 | |
AA - Annual Accounts | 29 October 2002 | |
363s - Annual Return | 11 March 2002 | |
AA - Annual Accounts | 30 November 2001 | |
363s - Annual Return | 23 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 February 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 February 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 February 2001 | |
288b - Notice of resignation of directors or secretaries | 23 February 2001 | |
288b - Notice of resignation of directors or secretaries | 06 November 2000 | |
AA - Annual Accounts | 23 October 2000 | |
395 - Particulars of a mortgage or charge | 04 September 2000 | |
RESOLUTIONS - N/A | 22 June 2000 | |
RESOLUTIONS - N/A | 22 June 2000 | |
RESOLUTIONS - N/A | 22 June 2000 | |
RESOLUTIONS - N/A | 22 June 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 22 June 2000 | |
123 - Notice of increase in nominal capital | 22 June 2000 | |
288a - Notice of appointment of directors or secretaries | 18 April 2000 | |
288a - Notice of appointment of directors or secretaries | 18 April 2000 | |
288a - Notice of appointment of directors or secretaries | 18 April 2000 | |
363s - Annual Return | 16 February 2000 | |
AA - Annual Accounts | 28 October 1999 | |
363s - Annual Return | 12 March 1999 | |
AA - Annual Accounts | 24 November 1998 | |
363s - Annual Return | 23 February 1998 | |
225 - Change of Accounting Reference Date | 21 March 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 March 1997 | |
288b - Notice of resignation of directors or secretaries | 20 February 1997 | |
288b - Notice of resignation of directors or secretaries | 20 February 1997 | |
288a - Notice of appointment of directors or secretaries | 20 February 1997 | |
288a - Notice of appointment of directors or secretaries | 20 February 1997 | |
288a - Notice of appointment of directors or secretaries | 20 February 1997 | |
NEWINC - New incorporation documents | 03 February 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Group debenture | 21 June 2012 | Fully Satisfied |
N/A |
Deed of accession and charge | 11 March 2009 | Fully Satisfied |
N/A |
Debenture | 30 January 2007 | Fully Satisfied |
N/A |
Mortgage debenture | 01 September 2000 | Fully Satisfied |
N/A |