Advanced company searchLink opens in new window

MARWARE LIMITED

Company number NI029907

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)
08 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2011 DS01 Application to strike the company off the register
07 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
27 Sep 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
Statement of capital on 2010-09-27
  • GBP 1
26 Sep 2010 CH01 Director's details changed for Patricia Elizabeth Laughlin on 1 October 2009
26 Sep 2010 CH01 Director's details changed for Maurice Edwin Laughlin on 1 October 2009
16 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
30 Sep 2009 371S(NI) 04/09/09 annual return shuttle
17 Feb 2009 AC(NI) 31/03/08 annual accts
14 Oct 2008 371SR(NI) 04/09/08
08 Feb 2008 AC(NI) 31/03/07 annual accts
18 Sep 2007 371S(NI) 04/09/07 annual return shuttle
19 Jan 2007 AC(NI) 31/03/06 annual accts
27 Sep 2006 371S(NI) 04/09/06 annual return shuttle
28 Mar 2006 AC(NI) 31/03/05 annual accts
06 Oct 2005 371S(NI) 04/09/05 annual return shuttle
14 Jan 2005 AC(NI) 31/03/04 annual accts
21 Sep 2004 371S(NI) 04/09/04 annual return shuttle
07 Feb 2004 AC(NI) 31/03/03 annual accts
22 Sep 2003 371S(NI) 04/09/03 annual return shuttle
13 Jan 2003 AC(NI) 31/03/02 annual accts
27 Sep 2002 296(NI) Change of dirs/sec
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentChange of dirs/sec
27 Sep 2002 371S(NI) 04/09/02 annual return shuttle
11 Oct 2001 371S(NI) 04/09/01 annual return shuttle