Advanced company searchLink opens in new window

MARI BUILDING LIMITED

Company number 04501627

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)
23 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2010 DS01 Application to strike the company off the register
28 Jan 2010 CH01 Director's details changed for Carl Patrick Schmack on 28 January 2010
28 Jan 2010 CH03 Secretary's details changed for Elaine Marie Schmack on 28 January 2010
04 Jan 2010 AA Total exemption small company accounts made up to 5 April 2009
03 Aug 2009 363a Return made up to 01/08/09; full list of members
20 Jan 2009 AA Total exemption small company accounts made up to 5 April 2008
18 Nov 2008 363a Return made up to 01/08/08; full list of members
18 Nov 2008 288c Director's Change of Particulars / carl schmack / 03/03/2008 / HouseName/Number was: , now: 12; Street was: 48 spring avenue, now: achilles place; Post Town was: egham, now: wanaka; Region was: surrey, now: ; Post Code was: TW20 9PL, now: 9305; Country was: , now: new zealand
18 Nov 2008 288c Secretary's Change of Particulars / elaine schmack / 03/03/2008 / HouseName/Number was: , now: 12; Street was: 48 spring avenue, now: achilles place; Post Town was: egham, now: wanaka; Region was: surrey, now: ; Post Code was: TW20 9PL, now: 9305; Country was: , now: new zealand
17 Sep 2008 287 Registered office changed on 17/09/2008 from 48 spring avenue egham surrey TW20 9PL
05 Mar 2008 363a Return made up to 01/08/07; full list of members
28 Dec 2007 AA Total exemption small company accounts made up to 5 April 2007
13 Nov 2007 287 Registered office changed on 13/11/07 from: 21 meadow close old windsor berkshire SL4 2PB
13 Nov 2007 288c Director's particulars changed
13 Nov 2007 288c Secretary's particulars changed
11 Dec 2006 AA Total exemption small company accounts made up to 5 April 2006
16 Aug 2006 288c Secretary's particulars changed
16 Aug 2006 363a Return made up to 01/08/06; full list of members
16 Dec 2005 AA Total exemption small company accounts made up to 5 April 2005
07 Sep 2005 363s Return made up to 01/08/05; full list of members
14 Dec 2004 AA Total exemption small company accounts made up to 5 April 2004
27 Aug 2004 363s Return made up to 01/08/04; full list of members
27 Aug 2004 363(288) Secretary's particulars changed;director's particulars changed