Advanced company searchLink opens in new window

MARNOE LIMITED

Company number NI602618

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)
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
  • LRESM(NI) ‐ Special resolution to wind up
27 Mar 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
Statement of capital on 2012-03-27
  • GBP 100
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
  • RES13 ‐ First fifty shares transferred to noel downey 24/03/2010
24 Mar 2010 NEWINC Incorporation