Advanced company searchLink opens in new window

MARLEXDAN LIMITED

Company number 05584081

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)
25 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2013 DS01 Application to strike the company off the register
21 Feb 2013 CH01 Director's details changed for Martin Lexmann on 1 February 2013
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
09 Dec 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
Statement of capital on 2011-12-09
  • GBP 2
09 Dec 2011 CH01 Director's details changed for Martin Lexmann on 21 November 2011
10 Aug 2011 CH04 Secretary's details changed for Afp Services Limited on 4 August 2011
25 Jul 2011 AD01 Registered office address changed from 23 the Business Exchange Rockingham Road Kettering Northants NN16 8JX on 25 July 2011
04 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
30 Nov 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
11 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
23 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
13 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
03 Dec 2008 363a Return made up to 21/11/08; no change of members
05 Aug 2008 AA Total exemption small company accounts made up to 30 September 2007
08 Nov 2007 363s Return made up to 05/10/07; no change of members
18 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
18 Jul 2007 225 Accounting reference date shortened from 31/10/06 to 30/09/06
05 Dec 2006 363s Return made up to 05/10/06; full list of members
05 Dec 2006 363(288) Director's particulars changed
15 Jun 2006 287 Registered office changed on 15/06/06 from: 2A oak street fakenham norfolk NR21 9DY
05 Oct 2005 NEWINC Incorporation