MARRAM CONSULTING LIMITED

Company Documents

DateDescription
31/12/1331 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/10/1312 October 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/08/1313 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/08/132 August 2013 APPLICATION FOR STRIKING-OFF

View Document

22/02/1322 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/02/1216 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/02/1122 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/03/1013 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

13/03/1013 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN WALLIS / 13/03/2010

View Document

13/03/1013 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CASTLE / 13/03/2010

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/02/0619 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/04/028 April 2002 NC INC ALREADY ADJUSTED 29/11/01

View Document

08/04/028 April 2002 � NC 10000/10100 29/11/

View Document

21/02/0221 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/04/02

View Document

22/02/0122 February 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01 FROM: G OFFICE CHANGED 22/02/01 THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

22/02/0122 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/0115 February 2001 Incorporation

View Document


More Company Information
Recently Viewed
  • GRS TECH LTD


  • 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