MARCHWIN LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

23/06/2523 June 2025 Application to strike the company off the register

View Document

10/10/2410 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

07/10/237 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-05-05 with no updates

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/08/181 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR VINH-THANG VO-TA

View Document

01/06/151 June 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MR LLOYD KEVIN HUNT

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/06/149 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/06/134 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/05/1221 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

21/11/1121 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/11/1116 November 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 12 QUEEN ANNE STREET LONDON W1G 9AU

View Document

19/05/1119 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

06/04/116 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

03/02/113 February 2011 PREVEXT FROM 31/05/2010 TO 30/06/2010

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MR VINH-THANG VO-TA

View Document

24/05/1024 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR LLOYD KEVIN HUNT / 05/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY HANDELSMAN / 05/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR ADAM SAMUELS

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED SECRETARY REDDINGS COMPANY SECRETARY LIMITED

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR DIANA REDDING

View Document

01/07/091 July 2009 DIRECTOR APPOINTED HARRY HANDELSMAN

View Document

01/07/091 July 2009 SECRETARY APPOINTED LLOYD KEVIN HUNT

View Document

01/07/091 July 2009 DIRECTOR APPOINTED ADAM BERNARD ANDREW SAMUELS

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ

View Document

05/05/095 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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