- Company Overview for MARRUM DISTRIBUTION LTD (08371433)
- Filing history for MARRUM DISTRIBUTION LTD (08371433)
- People for MARRUM DISTRIBUTION LTD (08371433)
- Charges for MARRUM DISTRIBUTION LTD (08371433)
- Insolvency for MARRUM DISTRIBUTION LTD (08371433)
- More for MARRUM DISTRIBUTION LTD (08371433)
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) |
---|---|---|---|
11 Aug 2020 | RM02 | Notice of ceasing to act as receiver or manager | |
17 Jun 2020 | REC2 | Receiver's abstract of receipts and payments to 6 June 2020 | |
25 Jun 2019 | RM01 | Appointment of receiver or manager | |
18 Jun 2019 | COCOMP | Order of court to wind up | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
30 Dec 2018 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of Simon John Neath as a director on 4 December 2018 | |
22 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Mar 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
22 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Sep 2016 | AD01 | Registered office address changed from 20 the Crescent Northampton NN1 4SB to 19 Ferro Fields Brixworth Industrial Estate, Brixworth Northampton NN6 9UA on 21 September 2016 | |
09 Apr 2016 | MR01 |
Registration of charge 083714330004, created on 31 March 2016
|
|
18 Mar 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Aug 2015 | MR04 | Satisfaction of charge 083714330001 in full | |
05 Aug 2015 | MR01 | Registration of charge 083714330003, created on 3 August 2015 | |
15 Jul 2015 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr christopher hasse marrum | |
16 Jun 2015 | AP01 | Appointment of Mrs Nimisha Marrum as a director on 16 June 2015 | |
28 May 2015 | MR01 | Registration of charge 083714330002, created on 26 May 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Oct 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 31 March 2014 |