MARVO THE WONDER CHICKEN 1 LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

06/02/256 February 2025 Director's details changed for Mr Robert Paul Daly on 2025-01-29

View Document

03/12/243 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/12/234 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

02/05/222 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

12/12/1912 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

11/03/1911 March 2019 SECRETARY APPOINTED MS SUSANNAH EVANS

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, SECRETARY IRENE DOUGLAS

View Document

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

13/12/1713 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 02/05/16 NO CHANGES

View Document

17/12/1517 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

06/05/156 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

17/12/1417 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

21/05/1421 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

27/12/1327 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

20/05/1320 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

05/11/125 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/05/127 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

13/12/1113 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/05/115 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN HALL

View Document

07/12/107 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MR ALAN RICHARD FINDEN HALL

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MR ROBERT PAUL DALY

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMSON

View Document

10/05/1010 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN HOWARD GRAY / 08/01/2010

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / IRENE DOUGLAS / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HAROLD WILLIAM THOMSON / 08/01/2010

View Document

18/12/0918 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/12/091 December 2009 PREVSHO FROM 31/05/2009 TO 31/03/2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/083 June 2008 SECRETARY APPOINTED IRENE DOUGLAS

View Document

03/06/083 June 2008 DIRECTOR APPOINTED BENJAMIN JOHN HOWARD GRAY

View Document

03/06/083 June 2008 DIRECTOR APPOINTED CHRISTOPHER HAROLD WILLIAM THOMSON

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED SECRETARY THORNTONS LAW LLP

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR IAIN HENDERSON HUTCHESON

View Document

22/05/0822 May 2008 COMPANY NAME CHANGED CASTLELAW (NO.742) LIMITED CERTIFICATE ISSUED ON 28/05/08

View Document

02/05/082 May 2008 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