MARQUE RESTORE CHROME PLATING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

01/08/241 August 2024 Compulsory strike-off action has been discontinued

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2022-10-31

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2021-10-31

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Compulsory strike-off action has been discontinued

View Document

14/10/2214 October 2022 Compulsory strike-off action has been discontinued

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2019-10-31

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 DISS40 (DISS40(SOAD))

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

20/01/1620 January 2016 DISS40 (DISS40(SOAD))

View Document

19/01/1619 January 2016 Annual return made up to 13 October 2015 with full list of shareholders

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/10/151 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ELENA MARIA OLNER / 01/10/2015

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM MANOR COURT CHAMBERS 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/02/1514 February 2015 DISS40 (DISS40(SOAD))

View Document

12/02/1512 February 2015 Annual return made up to 13 October 2014 with full list of shareholders

View Document

10/02/1510 February 2015 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/11/1329 November 2013 SECRETARY'S CHANGE OF PARTICULARS / ELENA MARIA DAVIES / 12/10/2013

View Document

29/11/1329 November 2013 13/10/13 NO CHANGES

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/06/1314 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040897020001

View Document

26/02/1326 February 2013 DISS40 (DISS40(SOAD))

View Document

25/02/1325 February 2013 Annual return made up to 13 October 2012 with full list of shareholders

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/11/1117 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/02/119 February 2011 DISS40 (DISS40(SOAD))

View Document

08/02/118 February 2011 FIRST GAZETTE

View Document

03/02/113 February 2011 Annual return made up to 13 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/10/0930 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/11/0812 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/12/066 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

25/11/0525 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED

View Document

06/10/046 October 2004 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

06/04/046 April 2004 FIRST GAZETTE

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

20/02/0320 February 2003 SECRETARY RESIGNED

View Document

14/11/0214 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 SECRETARY RESIGNED

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 NEW SECRETARY APPOINTED

View Document

30/10/0030 October 2000 REGISTERED OFFICE CHANGED ON 30/10/00 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

13/10/0013 October 2000 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