MARR ICE LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

04/05/224 May 2022 Application to strike the company off the register

View Document

10/12/2110 December 2021 Resolutions

View Document

10/12/2110 December 2021

View Document

10/12/2110 December 2021

View Document

10/12/2110 December 2021 Statement of capital on 2021-12-10

View Document

10/12/2110 December 2021 Resolutions

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

13/08/1913 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

27/07/1927 July 2019 COMPANY NAME CHANGED BLUE KELD ICE LIMITED CERTIFICATE ISSUED ON 27/07/19

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP EDWARD MARR / 26/04/2019

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHARTON

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR PHILLIP EDWARD MARR

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

20/09/1720 September 2017 01/01/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/08/2017

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J MARR LIMITED

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

12/09/1612 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/15

View Document

09/10/159 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/14

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN KELLY

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, SECRETARY JOHN KELLY

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR NICHOLAS GILES WHARTON

View Document

06/10/146 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

15/08/1415 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR JOHN PETER KELLY

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, SECRETARY SIMON KEANE

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON KEANE

View Document

03/12/133 December 2013 SECRETARY APPOINTED MR JOHN PETER KELLY

View Document

29/10/1329 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW KEANE / 12/02/2013

View Document

12/02/1312 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ANDREW KEANE / 12/02/2013

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM THROSTLE NEST CRANSWICK DRIFFIELD EAST YORKSHIRE YO25 9RE

View Document

05/11/125 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/10/1222 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

31/10/1131 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1131 October 2011 COMPANY NAME CHANGED THROSTLETON LIMITED CERTIFICATE ISSUED ON 31/10/11

View Document

21/10/1121 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 COMPANY NAME CHANGED J. MARR & SON LIMITED CERTIFICATE ISSUED ON 18/01/11

View Document

18/01/1118 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/11/101 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MR SIMON ANDREW KEANE

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES MARR

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/11/093 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

04/11/084 November 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/12/0713 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/10/0729 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: ST. ANDREWS DOCK KINGSTON UPON HULL EAST YORKSHIRE HU3 4PN

View Document

19/06/0619 June 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

30/01/0630 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

View Document

27/11/0127 November 2001 AUDITOR'S RESIGNATION

View Document

21/11/0121 November 2001 AUDITOR'S RESIGNATION

View Document

12/11/0112 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 AUDITOR'S RESIGNATION

View Document

23/10/9723 October 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/06/9719 June 1997 SECRETARY RESIGNED

View Document

19/06/9719 June 1997 NEW SECRETARY APPOINTED

View Document

28/10/9628 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 RETURN MADE UP TO 06/10/95; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/08/9510 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

31/10/9431 October 1994 RETURN MADE UP TO 06/10/94; NO CHANGE OF MEMBERS

View Document

02/12/932 December 1993 REGISTERED OFFICE CHANGED ON 02/12/93

View Document

02/12/932 December 1993 RETURN MADE UP TO 06/10/93; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/12/923 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/11/923 November 1992 RETURN MADE UP TO 06/10/92; NO CHANGE OF MEMBERS

View Document

27/05/9227 May 1992 RETURN MADE UP TO 03/10/90; FULL LIST OF MEMBERS

View Document

19/12/9119 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/11/9125 November 1991 RETURN MADE UP TO 06/10/91; NO CHANGE OF MEMBERS

View Document

28/01/9128 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/05/9016 May 1990 AUDITOR'S RESIGNATION

View Document

01/05/901 May 1990 AUDITOR'S RESIGNATION

View Document

17/01/9017 January 1990 RETURN MADE UP TO 06/10/89; NO CHANGE OF MEMBERS

View Document

17/01/9017 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/04/893 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/04/893 April 1989 RETURN MADE UP TO 26/09/88; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/01/8818 January 1988 RETURN MADE UP TO 03/09/87; NO CHANGE OF MEMBERS

View Document

01/04/871 April 1987 COMPANY NAME CHANGED BALK ESTATES LIMITED CERTIFICATE ISSUED ON 01/04/87

View Document

18/02/8718 February 1987 ANNUAL RETURN MADE UP TO 26/08/86

View Document

18/02/8718 February 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

07/02/877 February 1987 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

29/01/8729 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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