MAREK MARSZALEK LTD

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 Application to strike the company off the register

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/05/222 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/05/193 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, SECRETARY DAVISON & CO. ACCOUNTANTS LTD

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MR MAREK KRZYSZTOF MARSZALEK / 15/06/2018

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 130 ST. MARYS ROAD WHEATLEY DONCASTER SOUTH YORKSHIRE DN1 2NS

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MAREK KRZYSZTOF MARSZALEK / 15/06/2018

View Document

08/06/188 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/09/1525 September 2015 PREVEXT FROM 30/07/2015 TO 31/07/2015

View Document

07/09/157 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/07/158 July 2015 CORPORATE SECRETARY APPOINTED DAVISON & CO ACCOUNTANTS LTD

View Document

09/04/159 April 2015 CURRSHO FROM 31/08/2015 TO 30/07/2015

View Document

18/08/1418 August 2014 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