Advanced company searchLink opens in new window

MARLOES TECHNOLOGIES LIMITED

Company number 03193047

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2016 DS01 Application to strike the company off the register
29 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-29
  • GBP 2
27 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
10 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-10
  • GBP 2
24 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
27 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
22 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
26 Aug 2012 AA Total exemption small company accounts made up to 31 May 2012
22 Jul 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
05 Jun 2012 AR01 Annual return made up to 1 May 2011 with full list of shareholders
05 Jun 2012 CH01 Director's details changed for Professor Malcolm Francis Graham Stevens on 1 August 2011
05 Jun 2012 CH01 Director's details changed for Valerie Edith Stevens on 1 August 2011
05 Jun 2012 CH03 Secretary's details changed for Professor Malcolm Francis Graham Stevens on 1 August 2011
29 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
21 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
01 Jan 2011 AD01 Registered office address changed from 107 the Atrium Waterfront Plaza Station Street Nottingham NG2 3BT on 1 January 2011
21 Jul 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
01 Jul 2010 AD01 Registered office address changed from the Manor House 53 Main Street Long Whatton Loughborough Leicestershire LE12 5DF on 1 July 2010
02 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
06 May 2009 363a Return made up to 01/05/09; full list of members
31 Oct 2008 AA Total exemption small company accounts made up to 31 May 2008
01 May 2008 363a Return made up to 01/05/08; full list of members