MARZEL PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

13/06/2513 June 2025 Application to strike the company off the register

View Document

23/05/2523 May 2025 Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB United Kingdom to Manchester International Office Centre Styal Road Manchester M22 5WB on 2025-05-23

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

10/12/2410 December 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Satisfaction of charge 100368690002 in full

View Document

11/11/2411 November 2024 Satisfaction of charge 100368690001 in full

View Document

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

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Change of details for Mr Martyn Phillip Makinson as a person with significant control on 2023-03-14

View Document

26/04/2326 April 2023 Registered office address changed from 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 2023-04-26

View Document

26/04/2326 April 2023 Director's details changed for Mr Martyn Phillip Makinson on 2023-03-14

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

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

View Accounts

12/10/2212 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 19-21 BRIDGEMAN TERRACE WIGAN LANCASHIRE WN1 1TD ENGLAND

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN PHILLIP MAKINSON / 02/11/2020

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR MARTYN PHILLIP MAKINSON / 02/11/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

07/02/207 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100368690004

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 19-21 BRIDGEMAN TERRACE WIGAN LANCASHIRE WN1 1TD ENGLAND

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN PHILLIP MAKINSON / 18/07/2018

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MR MARTYN PHILLIP MAKINSON / 18/07/2018

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM BENNETT VERBY ACCOUNTANTS ST. PETERSGATE STOCKPORT CHESHIRE SK1 1EB ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM 4 LONGMEADOW CHEADLE HULME CHEADLE SK8 7ER ENGLAND

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/12/1711 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100368690003

View Document

27/09/1727 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100368690001

View Document

27/09/1727 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100368690002

View Document

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

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 401 FARADAY STREET BIRCHWOOD PARK BIRCHWOOD WARRINGTON WA3 6GA UNITED KINGDOM

View Document

17/05/1617 May 2016 COMPANY NAME CHANGED IONIC STAFFING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/05/16

View Document

02/03/162 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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