MARLENE REID ENTERPRISES LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

26/01/2226 January 2022 Application to strike the company off the register

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

22/09/2022 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LYN PICKEN / 22/09/2020

View Document

03/09/203 September 2020 DIRECTOR APPOINTED MR CRAIG LARGE

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED MRS LYN PICKEN

View Document

14/08/2014 August 2020 DIRECTOR APPOINTED MRS HANNAH JEAN PANTER

View Document

14/08/2014 August 2020 DIRECTOR APPOINTED MR ROD BARLOW

View Document

14/08/2014 August 2020 DIRECTOR APPOINTED MRS LIZ RICKABY

View Document

11/07/2011 July 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTINE KNOTT

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWNEN

View Document

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

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH WILLDIG

View Document

11/07/1711 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

08/07/168 July 2016 SECRETARY APPOINTED MRS CHRISTINE ANNE KNOTT

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 DIRECTOR APPOINTED MR KEITH WILLDIG

View Document

21/12/1521 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MS SUE HUGHES

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR MICHAEL BROWNEN

View Document

03/12/153 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, SECRETARY DAVID AHLQUIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/12/1311 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHERYL CLEGG

View Document

19/12/1219 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JENNINGS

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/12/1020 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

14/06/1014 June 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILSON JENNINGS / 04/01/2010

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR GERT GLASIUS

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL ANN CLEGG / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM REID / 04/01/2010

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED SECRETARY MARTIN GAGE

View Document

04/08/094 August 2009 SECRETARY APPOINTED MR DAVID LEWIS AHLQUIST

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN GAGE

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID EVANS

View Document

18/12/0718 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/10/074 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 SECRETARY RESIGNED

View Document

28/04/0628 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 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