MARRUM DISTRIBUTION LTD

Company Documents

DateDescription
25/06/1925 June 2019 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100843,PR100661

View Document

18/06/1918 June 2019 ORDER OF COURT TO WIND UP

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

30/12/1830 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON NEATH

View Document

22/03/1822 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

22/12/1722 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 20 THE CRESCENT NORTHAMPTON NN1 4SB

View Document

09/04/169 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083714330004

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/08/1513 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083714330001

View Document

05/08/155 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083714330003

View Document

15/07/1515 July 2015 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR CHRISTOPHER HASSE MARRUM

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MRS NIMISHA MARRUM

View Document

28/05/1528 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083714330002

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

14/04/1414 April 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/05/1330 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083714330001

View Document

23/01/1323 January 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