MAREM ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Final Gazette dissolved via compulsory strike-off |
17/06/2517 June 2025 | Final Gazette dissolved via compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
12/04/2412 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
12/04/2412 April 2024 | Total exemption full accounts made up to 2023-04-30 |
03/05/233 May 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
20/04/2320 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
20/04/2320 April 2023 | Director's details changed for Mr Marcus Edward Watts on 2023-04-20 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-04-30 |
31/12/2131 December 2021 | Termination of appointment of Nicholas John Aldous as a director on 2021-12-31 |
03/06/213 June 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/04/2121 April 2021 | CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | DIRECTOR APPOINTED MR NICHOLAS JOHN ALDOUS |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
03/05/163 May 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
07/04/157 April 2015 | APPOINTMENT TERMINATED, SECRETARY JANET WATTS |
07/04/157 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
08/04/148 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
17/04/1317 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
16/04/1216 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
23/01/1223 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
12/04/1112 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
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 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS EDWARD WATTS / 31/03/2010 |
10/06/1010 June 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
14/05/0914 May 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
16/05/0816 May 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
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 |
06/02/086 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
16/05/0716 May 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
02/03/072 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
15/05/0615 May 2006 | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
27/04/0527 April 2005 | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
03/03/053 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
21/04/0421 April 2004 | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS |
19/03/0419 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
27/05/0327 May 2003 | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS |
08/04/038 April 2003 | SECRETARY RESIGNED |
08/04/038 April 2003 | NEW SECRETARY APPOINTED |
03/03/033 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
29/04/0229 April 2002 | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS |
11/02/0211 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
24/12/0124 December 2001 | REGISTERED OFFICE CHANGED ON 24/12/01 FROM: 16A FALCON STREET IPSWICH SUFFOLK IP1 1SL |
13/04/0113 April 2001 | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS |
30/03/0130 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
14/04/0014 April 2000 | RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS |
11/05/9911 May 1999 | REGISTERED OFFICE CHANGED ON 11/05/99 FROM: 15 BROOKFIELD ROAD IPSWICH SUFFOLK IP1 4EN |
21/04/9921 April 1999 | SECRETARY RESIGNED |
21/04/9921 April 1999 | DIRECTOR RESIGNED |
20/04/9920 April 1999 | REGISTERED OFFICE CHANGED ON 20/04/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
20/04/9920 April 1999 | NEW DIRECTOR APPOINTED |
20/04/9920 April 1999 | NEW SECRETARY APPOINTED |
12/04/9912 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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