MARLENA RYZYK LTD

Company Documents

DateDescription
07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG

View Document

04/10/194 October 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/10/194 October 2019 SPECIAL RESOLUTION TO WIND UP

View Document

04/10/194 October 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/09/195 September 2019 PREVSHO FROM 30/04/2020 TO 16/08/2019

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MARLENA RYZYK / 07/08/2019

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MS MARLENA RYZYK / 07/08/2019

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MS MARLENA RYZYK / 02/08/2019

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MARLENA RYZYK / 02/08/2019

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

10/01/1910 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/09/2017

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARLENA RYZYK

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/04/1411 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MARLENA RYZYK / 13/06/2013

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 74 GAINSBOROUGH HOUSE 74 GAINSBOROUGH HOUSE CASSILIS ROAD LONDON UK E14 9LQ UNITED KINGDOM

View Document

11/04/1311 April 2013 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