MARC-FIVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

07/04/237 April 2023 Compulsory strike-off action has been discontinued

View Document

07/04/237 April 2023 Compulsory strike-off action has been discontinued

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2021-12-31

View Document

05/04/235 April 2023 Appointment of Mrs Loraine Emma Rosborough as a director on 2023-03-23

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 Satisfaction of charge NI0056550003 in full

View Document

07/02/237 February 2023 Satisfaction of charge NI0056550004 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/08/199 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0056550003

View Document

28/06/1928 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0056550004

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR LORAINE ROSBOROUGH

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROSBOROUGH

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/11/1716 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/05/1720 May 2017 DISS40 (DISS40(SOAD))

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

16/05/1716 May 2017 FIRST GAZETTE

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/05/1515 May 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/04/144 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR ALBERT ROSBOROUGH

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR RICHARD ROSBOROUGH

View Document

22/04/1322 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / LORAINE EMMA ANNE ROSBOROUGH / 28/02/2012

View Document

12/03/1212 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROSBOROUGH / 28/02/2012

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/03/1114 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/04/1020 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

08/09/098 September 2009 31/12/08 ANNUAL ACCTS

View Document

22/04/0922 April 2009 PARS RE MORTAGE

View Document

18/03/0918 March 2009 28/02/09 ANNUAL RETURN SHUTTLE

View Document

30/09/0830 September 2008 PARS RE MORTAGE

View Document

10/09/0810 September 2008 31/12/07 ANNUAL ACCTS

View Document

20/03/0820 March 2008 28/02/08 ANNUAL RETURN SHUTTLE

View Document

21/09/0721 September 2007 31/12/06 ANNUAL ACCTS

View Document

21/03/0721 March 2007 28/02/07 ANNUAL RETURN SHUTTLE

View Document

06/10/066 October 2006 31/12/05 ANNUAL ACCTS

View Document

06/04/066 April 2006 28/02/06 ANNUAL RETURN SHUTTLE

View Document

16/11/0516 November 2005 28/02/05 ANNUAL RETURN SHUTTLE

View Document

24/10/0524 October 2005 31/12/04 ANNUAL ACCTS

View Document

18/09/0418 September 2004 31/12/03 ANNUAL ACCTS

View Document

19/05/0419 May 2004 28/02/04 ANNUAL RETURN SHUTTLE

View Document

03/10/033 October 2003 31/12/02 ANNUAL ACCTS

View Document

01/04/031 April 2003 28/02/03 ANNUAL RETURN SHUTTLE

View Document

27/05/0227 May 2002 31/12/01 ANNUAL ACCTS

View Document

13/03/0213 March 2002 28/02/02 ANNUAL RETURN SHUTTLE

View Document

16/05/0116 May 2001 31/12/00 ANNUAL ACCTS

View Document

10/03/0110 March 2001 28/02/01 ANNUAL RETURN SHUTTLE

View Document

12/10/0012 October 2000 31/12/99 ANNUAL ACCTS

View Document

03/03/003 March 2000 CHANGE IN SIT REG ADD

View Document

03/03/003 March 2000 28/02/00 ANNUAL RETURN SHUTTLE

View Document

25/07/9925 July 1999 CHANGE IN SIT REG ADD

View Document

25/07/9925 July 1999 28/02/98 ANNUAL RETURN SHUTTLE

View Document

25/07/9925 July 1999 28/02/99 ANNUAL RETURN SHUTTLE

View Document

03/07/993 July 1999 31/12/98 ANNUAL ACCTS

View Document

12/05/9812 May 1998 31/12/97 ANNUAL ACCTS

View Document

26/03/9726 March 1997 31/12/96 ANNUAL ACCTS

View Document

26/03/9726 March 1997 28/02/97 ANNUAL RETURN SHUTTLE

View Document

07/05/967 May 1996 31/12/95 ANNUAL ACCTS

View Document

17/03/9617 March 1996 08/03/96 ANNUAL RETURN SHUTTLE

View Document

11/05/9511 May 1995 31/12/94 ANNUAL ACCTS

View Document

11/05/9511 May 1995 08/03/95 ANNUAL RETURN SHUTTLE

View Document

25/03/9425 March 1994 31/12/93 ANNUAL ACCTS

View Document

25/03/9425 March 1994 08/03/94 ANNUAL RETURN SHUTTLE

View Document

07/05/937 May 1993 31/12/92 ANNUAL ACCTS

View Document

29/04/9329 April 1993 CHANGE OF DIRS/SEC

View Document

29/04/9329 April 1993 SPECIAL/EXTRA RESOLUTION

View Document

29/04/9329 April 1993 CHANGE OF DIRS/SEC

View Document

29/04/9329 April 1993 18/03/93 ANNUAL RETURN SHUTTLE

View Document

07/04/927 April 1992 31/12/91 ANNUAL ACCTS

View Document

07/04/927 April 1992 18/03/92 ANNUAL RETURN FORM

View Document

20/04/9120 April 1991 18/03/91 ANNUAL RETURN

View Document

12/04/9112 April 1991 31/12/90 ANNUAL ACCTS

View Document

07/04/907 April 1990 16/03/90 ANNUAL RETURN

View Document

05/04/905 April 1990 31/12/89 ANNUAL ACCTS

View Document

11/05/8911 May 1989 06/05/89 ANNUAL RETURN

View Document

28/04/8928 April 1989 31/12/88 ANNUAL ACCTS

View Document

28/06/8828 June 1988 22/04/88 ANNUAL RETURN

View Document

16/05/8816 May 1988 31/12/87 ANNUAL ACCTS

View Document

16/06/8716 June 1987 13/05/87 ANNUAL RETURN

View Document

12/05/8712 May 1987 31/12/86 ANNUAL ACCTS

View Document

19/07/8619 July 1986 09/06/86 ANNUAL RETURN

View Document

19/07/8619 July 1986 31/12/85 ANNUAL ACCTS

View Document

08/05/858 May 1985 30/10/84 ANNUAL RETURN

View Document

08/05/858 May 1985 CHANGE OF DIRS/SEC

View Document

16/04/8516 April 1985 18/03/85 ANNUAL RETURN

View Document

16/04/8516 April 1985 CHANGE OF DIRS/SEC

View Document

04/04/854 April 1985 31/12/84 ANNUAL ACCTS

View Document

24/10/8424 October 1984 31/12/83 ANNUAL ACCTS

View Document

23/10/8423 October 1984 06/09/83 ANNUAL RETURN

View Document

27/01/8327 January 1983 31/12/82 ANNUAL RETURN

View Document

27/05/8227 May 1982 NOTICE OF ARD

View Document

26/02/8226 February 1982 31/12/81 ANNUAL RETURN

View Document

20/05/8120 May 1981 31/12/80 ANNUAL RETURN

View Document

14/05/8014 May 1980 MEMORANDUM AND ARTICLES

View Document

23/04/8023 April 1980 SPECIAL/EXTRA RESOLUTION

View Document

23/04/8023 April 1980 NOT OF INCR IN NOM CAP

View Document

28/11/7928 November 1979 31/12/79 ANNUAL RETURN

View Document

12/02/7912 February 1979 31/12/78 ANNUAL RETURN

View Document

13/02/7813 February 1978 31/12/77 ANNUAL RETURN

View Document

13/02/7813 February 1978 SITUATION OF REG OFFICE

View Document

13/02/7813 February 1978 PARTICULARS RE DIRECTORS

View Document

25/04/7725 April 1977 31/12/76 ANNUAL RETURN

View Document

23/04/7623 April 1976 31/12/75 ANNUAL RETURN

View Document

14/05/7514 May 1975 31/12/74 ANNUAL RETURN

View Document

31/07/7431 July 1974 31/12/73 ANNUAL RETURN

View Document

22/10/7322 October 1973 31/12/72 ANNUAL RETURN

View Document

21/07/7221 July 1972 31/12/71 ANNUAL RETURN

View Document

14/05/7114 May 1971 31/12/70 ANNUAL RETURN

View Document

11/05/7111 May 1971 PARTICULARS RE DIRECTORS

View Document

23/11/7023 November 1970 31/12/69 ANNUAL RETURN

View Document

18/07/6918 July 1969 SITUATION OF REG OFFICE

View Document

18/07/6918 July 1969 31/12/68 ANNUAL RETURN

View Document

18/07/6918 July 1969 PARTICULARS RE DIRECTORS

View Document

08/05/688 May 1968 31/12/67 ANNUAL RETURN

View Document

01/06/671 June 1967 PARTICULARS RE DIRECTORS

View Document

24/04/6724 April 1967 31/12/66 ANNUAL RETURN

View Document

24/09/6524 September 1965 RETURN OF ALLOTS (CASH)

View Document

24/09/6524 September 1965 SITUATION OF REG OFFICE

View Document

24/09/6524 September 1965 PARTICULARS RE DIRECTORS

View Document

25/06/6525 June 1965 31/12/64 ANNUAL RETURN

View Document

25/06/6525 June 1965 31/12/65 ANNUAL RETURN

View Document

18/10/6318 October 1963 PARTICULARS RE DIRECTORS

View Document

06/08/636 August 1963 DECL ON COMPL ON INCORP

View Document

06/08/636 August 1963 SITUATION OF REG OFFICE

View Document

06/08/636 August 1963 STATEMENT OF NOMINAL CAP

View Document

06/08/636 August 1963 ARTICLES

View Document

06/08/636 August 1963 MEMORANDUM

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