MAREDALC LTD

Company Documents

DateDescription
05/02/195 February 2019 STRUCK OFF AND DISSOLVED

View Document

08/12/188 December 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/11/1820 November 2018 FIRST GAZETTE

View Document

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

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

30/07/1830 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

10/01/1810 January 2018 DISS40 (DISS40(SOAD))

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

09/12/179 December 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/11/1714 November 2017 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/07/1714 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

16/11/1616 November 2016 DISS40 (DISS40(SOAD))

View Document

15/11/1615 November 2016 FIRST GAZETTE

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/06/166 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

11/12/1511 December 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

14/10/1414 October 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/07/1417 July 2014 SECRETARY APPOINTED MRS NICOLE CAERS

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 83 DUCIE STREET MANCHESTER M1 2JQ GREAT BRITAIN

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, SECRETARY NIMAPI LIMITED

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

25/12/1325 December 2013 DISS40 (DISS40(SOAD))

View Document

24/12/1324 December 2013 FIRST GAZETTE

View Document

20/12/1320 December 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/06/1322 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

05/01/135 January 2013 DISS40 (DISS40(SOAD))

View Document

02/01/132 January 2013 Annual return made up to 27 August 2012 with full list of shareholders

View Document

08/09/128 September 2012 DISS40 (DISS40(SOAD))

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 FIRST GAZETTE

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM SUITE 67 ANNEXE 4 BATLEY BUSINESS PARK TECHNOLOGY DRIVE BATLEY WEST YORKSHIRE WF17 6ER UNITED KINGDOM

View Document

29/11/1129 November 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM SUITE 8 BATLEY BUSINESS PARK TECHNOLOGY DRIVE BATLEY WEST YORKSHIRE WF17 6ER

View Document

21/06/1121 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

04/02/114 February 2011 CORPORATE SECRETARY APPOINTED NIMAPI LIMITED

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, SECRETARY OCTOPUS SECRETARIAL SERVICES LTD

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDDY WYNEN / 27/08/2010

View Document

06/10/106 October 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

21/05/1021 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

11/03/1011 March 2010 CORPORATE SECRETARY APPOINTED OCTOPUS SECRETARIAL SERVICES LTD

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM DEPT-1 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA ENGLAND

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY COMPANIES SECRETARY SERVICE LTD

View Document

12/10/0912 October 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM DEPT 1 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA

View Document

27/08/0827 August 2008 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