MARFRO COMPOSITES LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

13/01/2513 January 2025 Application to strike the company off the register

View Document

27/08/2427 August 2024 Previous accounting period extended from 2024-02-28 to 2024-07-31

View Document

27/08/2427 August 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/06/2410 June 2024 Director's details changed for Mr Marcus James Fronte on 2024-06-09

View Document

10/06/2410 June 2024 Registered office address changed from 136 Church Street Ecclesfield Sheffield South Yorkshire S35 9WG United Kingdom to 2 Ashcroft Avenue Shavington Crewe Cheshire CW2 5HN on 2024-06-10

View Document

10/06/2410 June 2024 Change of details for Mr Marcus James Fronte as a person with significant control on 2024-06-09

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-02-28

View Document

15/11/2315 November 2023 Registered office address changed from 7 Moorfields Willaston Nantwich Cheshire CW5 6QY England to 136 Church Street Ecclesfield Sheffield South Yorkshire S35 9WG on 2023-11-15

View Document

15/11/2315 November 2023 Director's details changed for Mr Marcus James Fronte on 2023-11-14

View Document

15/11/2315 November 2023 Change of details for Mr Marcus James Fronte as a person with significant control on 2023-11-14

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

21/09/2221 September 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/09/208 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MR MARCUS JAMES FRONTE / 10/01/2020

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JAMES FRONTE / 10/01/2020

View Document

24/07/1924 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / MR MARCUS JAMES FRONTE / 21/09/2018

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JAMES FRONTE / 21/09/2018

View Document

18/09/1818 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 102 102 MILLSTONE LANE NANTWICH CHESHIRE CW5 5PE UNITED KINGDOM

View Document

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JAMES FRONTE / 16/08/2018

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MR MARCUS JAMES FRONTE / 16/08/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

10/02/1710 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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