MAREM ENGINEERING LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

20/04/2320 April 2023 Director's details changed for Mr Marcus Edward Watts on 2023-04-20

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

31/12/2131 December 2021 Termination of appointment of Nicholas John Aldous as a director on 2021-12-31

View Document

03/06/213 June 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR NICHOLAS JOHN ALDOUS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/04/157 April 2015 APPOINTMENT TERMINATED, SECRETARY JANET WATTS

View Document

07/04/157 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/04/148 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/04/1216 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/04/1112 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM C/O FINNIGAN & CO 37 LOWER BROOK STREET IPSWICH SUFFOLK IP4 1AQ UK

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS EDWARD WATTS / 31/03/2010

View Document

10/06/1010 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM C/O FINNIGAN & CO 39 LOWER BROOK STREET IPSWICH SUFFOLK IP4 1AQ

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/12/0124 December 2001 REGISTERED OFFICE CHANGED ON 24/12/01 FROM: 16A FALCON STREET IPSWICH SUFFOLK IP1 1SL

View Document

13/04/0113 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/04/0014 April 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 REGISTERED OFFICE CHANGED ON 11/05/99 FROM: 15 BROOKFIELD ROAD IPSWICH SUFFOLK IP1 4EN

View Document

21/04/9921 April 1999 SECRETARY RESIGNED

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 REGISTERED OFFICE CHANGED ON 20/04/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 NEW SECRETARY APPOINTED

View Document

12/04/9912 April 1999 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