- Company Overview for MARNOE LIMITED (NI602618)
- Filing history for MARNOE LIMITED (NI602618)
- People for MARNOE LIMITED (NI602618)
- Insolvency for MARNOE LIMITED (NI602618)
- More for MARNOE LIMITED (NI602618)
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) |
---|---|---|---|
06 Dec 2019 | AD01 | Registered office address changed from 36 Alfred Street Belfast BT2 8EP Northern Ireland to 36 Alfred Street C/O Mooney Matthews Belfast BT2 8EP on 6 December 2019 | |
06 Dec 2019 | AD01 | Registered office address changed from Linenhall Exchange 26 Linenhall Street Belfast Co Antrim BT2 8BG to 36 Alfred Street Belfast BT2 8EP on 6 December 2019 | |
07 Apr 2014 | AD01 | Registered office address changed from Unit 4 Fairhill Industrial Estate Aughrim Road Magherafelt BT45 6AY Northern Ireland on 7 April 2014 | |
13 Sep 2012 | 4.71(NI) | Declaration of solvency | |
13 Sep 2012 | VL1 | Appointment of a liquidator | |
13 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2012 | AR01 |
Annual return made up to 24 March 2012 with full list of shareholders
Statement of capital on 2012-03-27
|
|
05 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
10 May 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
15 Nov 2010 | AA01 | Current accounting period extended from 31 March 2011 to 30 April 2011 | |
22 Apr 2010 | TM01 | Termination of appointment of Cs Director Services Limited as a director | |
22 Apr 2010 | TM01 | Termination of appointment of Denise Redpath as a director | |
22 Apr 2010 | AP01 | Appointment of Noel Downey as a director | |
22 Apr 2010 | AP01 | Appointment of Martin Downey as a director | |
22 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2010 | NEWINC | Incorporation |