MARWOOD PROJECTS LIMITED

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 Application to strike the company off the register

View Document

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 09/04/20

View Document

21/08/2021 August 2020 PREVEXT FROM 31/01/2020 TO 09/04/2020

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

09/04/209 April 2020 Annual accounts for year ending 09 Apr 2020

View Accounts

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY WOOD / 25/04/2018

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY WOOD / 27/10/2017

View Document

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/04/1619 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/04/1517 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY WOOD / 14/01/2014

View Document

16/04/1416 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

11/04/1411 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

28/02/1428 February 2014 PREVSHO FROM 31/05/2014 TO 31/01/2014

View Document

29/08/1329 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

29/04/1329 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/09/1212 September 2012 PREVEXT FROM 31/03/2012 TO 31/05/2012

View Document

23/04/1223 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 14A MAIN STREET COCKERMOUTH CUMBRIA CA13 9LQ ENGLAND

View Document

28/04/1128 April 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

13/04/1113 April 2011 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