MARMAG SOLUTIONS LIMITED

Company Documents

DateDescription
05/02/135 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/11/125 November 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

04/05/124 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/10/2011

View Document

18/11/1018 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM
ALPINE HOUSE,REGENCY CHAMBERS HONEYPOT LANE
KINGSBURY
LONDON
NW9 9RX
UNITED KINGDOM

View Document

18/11/1018 November 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/11/1018 November 2010 STATEMENT OF AFFAIRS/4.19

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY SWARNA MAGAPU

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/1027 April 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VAMSI KRISHNA MARUPUDI / 03/01/2010

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/03/091 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM
6 RIDGEFIELD ROAD
HALESOWEN
WEST MIDLANDS
B62 8NE

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

31/03/0831 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM:
8A BRIDGE STREET
HEREFORD
HEREFORDSHIRE
HR4 9DF

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 NEW SECRETARY APPOINTED

View Document

28/03/0628 March 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 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