Advanced company searchLink opens in new window

MAREX COMMODITIES LIMITED

Company number 05807172

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)
29 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2013 DS01 Application to strike the company off the register
09 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
Statement of capital on 2013-05-09
  • GBP 1
30 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
09 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
22 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
24 Oct 2011 AD01 Registered office address changed from Level One 155 Bishopsgate London EC2M 3TQ United Kingdom on 24 October 2011
16 Sep 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 December 2011
16 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
16 May 2011 CH01 Director's details changed for Mr Nigel Richard Edwards on 29 April 2011
11 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010
10 May 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
10 May 2010 CH03 Secretary's details changed for Mr Nigel Richard Edwards on 1 October 2009
04 Sep 2009 AA Accounts made up to 31 March 2009
05 May 2009 363a Return made up to 05/05/09; full list of members
26 Mar 2009 225 Accounting reference date shortened from 31/05/2009 to 31/03/2009
25 Mar 2009 AA Accounts made up to 31 May 2008
24 Nov 2008 287 Registered office changed on 24/11/2008 from level one 155 bishopsgate london EC2M 3TQ united kingdom
24 Nov 2008 287 Registered office changed on 24/11/2008 from 42-44 portman road reading RG30 1EA
24 Nov 2008 288b Appointment Terminated Director throgmorton directors LLP
19 Nov 2008 288a Director appointed mr nigel richard edwards
19 Nov 2008 288a Secretary appointed mr nigel richard edwards
15 May 2008 363a Return made up to 05/05/08; full list of members
25 Feb 2008 AA Accounts made up to 31 May 2007