MARAUDERMMAA LTD

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

24/11/2224 November 2022 Certificate of change of name

View Document

31/03/2231 March 2022 Accounts for a dormant company made up to 2022-02-28

View Document

31/03/2231 March 2022 Compulsory strike-off action has been discontinued

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

03/10/193 October 2019 COMPANY NAME CHANGED BLANDFORD ELEVATORS LTD CERTIFICATE ISSUED ON 03/10/19

View Document

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JAMES WRIGHT

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 18 ELGIN ROAD POOLE BH14 8ER UNITED KINGDOM

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR SIMON JAMES WRIGHT

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR BOBBY JOE YOUNG / 01/10/2019

View Document

01/10/191 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/10/2019

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR PETER TREMESTBERGER

View Document

24/07/1924 July 2019 COMPANY NAME CHANGED CROWN TRANSPORTATION LTD CERTIFICATE ISSUED ON 24/07/19

View Document

23/07/1923 July 2019 NOTIFICATION OF PSC STATEMENT ON 22/07/2019

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR PETER TREMESTBERGER

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/04/1828 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

24/02/1724 February 2017 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