MARC ROWAN LIMITED

Company Documents

DateDescription
08/08/248 August 2024 Appointment of a voluntary liquidator

View Document

08/08/248 August 2024 Resolutions

View Document

08/08/248 August 2024 Statement of affairs

View Document

08/08/248 August 2024 Registered office address changed from 136 Mobberley Road Knutsford WA16 8EP England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2024-08-08

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

19/10/2219 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/11/2118 November 2021 Director's details changed for Mr Marc Peter Rowan on 2021-11-18

View Document

04/11/214 November 2021 Registered office address changed from 414-416 Blackpool Road Ashton-on-Ribble Preston PR2 2DX England to 136 Mobberley Road Knutsford WA16 8EP on 2021-11-04

View Document

21/06/2121 June 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM BRITANNIC HOUSE 657 LIVERPOOL ROAD IRLAM MANCHESTER LANCASHIRE M44 5XD ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/08/1928 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/01/1826 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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