-
MARQUES PROPERTY SERVICES LIMITED - 48, London Road, Southampton, SO15 2AH, United Kingdom
Company Information
- Company registration number
- 07147839
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 48
- London Road
- Southampton
- SO15 2AH 48, London Road, Southampton, SO15 2AH UK
Management
- Managing Directors
- ANDREW ROGERS
- RICKY GORDON HOBBS
- Company secretaries
- ANDREW ROGERS
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-02-05
- Dissolved on
- 2019-06-25
- SIC/NACE
- 68310 - Real estate agencies
Ownership
- Beneficial Owners
- Mr Andrew Rogers
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2018-11-30
- Last Date: 2017-02-28
- Last Return Made Up To:
- 2013-02-03
-
MARQUES PROPERTY SERVICES LIMITED Company Description
- MARQUES PROPERTY SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 07147839. Its current trading status is "closed". It was registered 2010-02-05. It has declared SIC or NACE codes as "68310 - Real estate agencies". It has 2 directors and 1 secretary. The latest accounts are filed up to 28/02/2011. The latest annual return was filed up to 2013-02-03.It can be contacted at 48 .
Get MARQUES PROPERTY SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Marques Property Services Limited - 48, London Road, Southampton, SO15 2AH, United Kingdom
Did you know? kompany provides original and official company documents for MARQUES PROPERTY SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
28/02/17 TOTAL EXEMPTION FULL (2017-06-09) - AA
-
CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES (2017-04-05) - CS01
keyboard_arrow_right 2016
-
29/02/16 TOTAL EXEMPTION SMALL (2016-10-03) - AA
-
03/02/16 FULL LIST (2016-02-11) - AR01
-
DIRECTOR APPOINTED MR RICKY GORDON HOBBS (2016-02-11) - AP01
keyboard_arrow_right 2015
-
28/02/15 TOTAL EXEMPTION SMALL (2015-07-24) - AA
-
03/02/15 FULL LIST (2015-03-02) - AR01
-
REGISTERED OFFICE CHANGED ON 08/01/2015 FROM (2015-01-08) - AD01
keyboard_arrow_right 2014
-
28/02/14 TOTAL EXEMPTION SMALL (2014-12-21) - AA
-
03/02/14 FULL LIST (2014-02-03) - AR01
keyboard_arrow_right 2013
-
03/02/13 FULL LIST (2013-02-05) - AR01
-
28/02/13 TOTAL EXEMPTION SMALL (2013-11-30) - AA
keyboard_arrow_right 2012
-
REGISTERED OFFICE CHANGED ON 02/12/2012 FROM (2012-12-02) - AD01
-
28/02/12 TOTAL EXEMPTION SMALL (2012-11-30) - AA
-
03/02/12 FULL LIST (2012-03-19) - AR01
keyboard_arrow_right 2011
-
28/02/11 TOTAL EXEMPTION SMALL (2011-10-05) - AA
-
03/02/11 FULL LIST (2011-02-03) - AR01
keyboard_arrow_right 2010
-
CERTIFICATE OF INCORPORATION (2010-02-05) - NEWINC