Advanced company searchLink opens in new window

MARE NOMINEES LIMITED

Company number 03656205

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)
18 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2010 DS01 Application to strike the company off the register
13 Nov 2009 CH01 Director's details changed for Juergen Reissfelder on 1 October 2009
12 Nov 2009 CH03 Secretary's details changed for Paul Edward Hare on 1 October 2009
11 Nov 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
Statement of capital on 2009-11-11
  • GBP 2
30 Jun 2009 288b Appointment Terminated Director matthew cunliffe
25 Jun 2009 AA Accounts made up to 31 December 2008
02 Feb 2009 288a Director appointed juergen reissfelder
02 Feb 2009 288a Director appointed karl heinz heuss
09 Jan 2009 288a Director appointed matthew christopher miles cunliffe
06 Jan 2009 288b Appointment Terminated Director david king
06 Jan 2009 288b Appointment Terminated Director andrew hills
02 Jan 2009 288b Appointment Terminated Director david norman
10 Dec 2008 288a Director appointed david anthony norman
10 Dec 2008 288a Director appointed andrew paul hills
10 Dec 2008 288a Director appointed mark simon tickle
04 Dec 2008 288b Appointment Terminated Director sarah houghton
03 Dec 2008 363a Return made up to 26/10/08; full list of members
03 Dec 2008 288b Appointment Terminated Director juergen reissfelder
03 Dec 2008 288b Appointment Terminated Director karin einhaeuser
01 Jul 2008 288b Appointment Terminated Director gary withers
30 Jun 2008 AA Accounts made up to 31 December 2007
21 Dec 2007 288c Director's particulars changed
20 Dec 2007 288a New director appointed