MARM HOLDINGS LIMITED

C/O Deloitte (Ni) Limited, Lincoln Building C/O Deloitte (Ni) Limited, Lincoln Building, Belfast, BT2 7SL, Northern Ireland
StatusLIQUIDATION
Company No.NI029860
CategoryPrivate Limited Company
Incorporated15 Aug 1995
Age28 years, 9 months, 6 days
JurisdictionNorthern Ireland

SUMMARY

MARM HOLDINGS LIMITED is an liquidation private limited company with number NI029860. It was incorporated 28 years, 9 months, 6 days ago, on 15 August 1995. The company address is C/O Deloitte (Ni) Limited, Lincoln Building C/O Deloitte (Ni) Limited, Lincoln Building, Belfast, BT2 7SL, Northern Ireland.



Company Fillings

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 05 Jan 2024

Action Date: 11 Dec 2023

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2023-12-11

Documents

View document PDF

Liquidation declaration of solvency northern ireland

Date: 21 Dec 2022

Category: Insolvency

Type: 4.71(NI)

Documents

View document PDF

Liquidation appointment of liquidator

Date: 21 Dec 2022

Category: Insolvency

Type: VL1

Documents

View document PDF

Resolution

Date: 21 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Address

Type: AD01

Old address: 1 Morstan Park Newtownards BT23 8LL Northern Ireland

New address: C/O Deloitte (Ni) Limited, Lincoln Building 27-45 Great Victoria Street Belfast BT2 7SL

Change date: 2022-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Address

Type: AD01

New address: 1 Morstan Park Newtownards BT23 8LL

Change date: 2022-10-05

Old address: 20 Comber Road Newtownards County Down BT23 4QP

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Capital cancellation shares

Date: 26 Sep 2019

Action Date: 15 Aug 2019

Category: Capital

Type: SH06

Date: 2019-08-15

Capital : 168,002 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 26 Sep 2019

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Notification of a person with significant control

Date: 28 Aug 2019

Action Date: 15 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Victor Mladek

Notification date: 2019-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robinson

Appointment date: 2018-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Milam Mladek

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2017

Action Date: 10 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Herbert Blacker Quin

Change date: 2017-06-10

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Nov 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

New date: 2012-10-31

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-15

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Sep 2011

Action Date: 01 Sep 2011

Category: Address

Type: AD01

Old address: Comber Road Newtownards Co.Down BT23 4RX

Change date: 2011-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Change person secretary company with change date

Date: 31 Aug 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: John Robinson

Change date: 2010-08-15

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Victor Mladek

Change date: 2010-08-15

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-15

Officer name: Milan Mladek

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Mc Bride

Change date: 2010-08-15

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-15

Officer name: Heather Mladek

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-15

Officer name: John Banford

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Stratton Mills

Change date: 2010-08-15

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Victor Mladek

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 30/04/09 annual accts

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Annual-return

Type: 371S(NI)

Description: 15/08/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Accounts

Type: AC(NI)

Description: 01/05/08 annual accts

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Change-of-name

Type: CNR-D(NI)

Description: Chng name res fee waived

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTC(NI)

Description: Cert change

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Annual-return

Type: 371S(NI)

Description: 15/08/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Accounts

Type: AC(NI)

Description: 30/04/07 annual accts

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Annual-return

Type: 371S(NI)

Description: 15/08/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 30/04/06 annual accts

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Annual-return

Type: 371S(NI)

Description: 15/08/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Accounts

Type: AC(NI)

Description: 30/04/05 annual accts

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Annual-return

Type: 371S(NI)

Description: 15/08/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Accounts

Type: AC(NI)

Description: 30/04/04 annual accts

Documents

View document PDF

Legacy

Date: 18 Sep 2004

Category: Annual-return

Type: 371S(NI)

Description: 15/08/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Accounts

Type: AC(NI)

Description: 30/04/03 annual accts

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Annual-return

Type: 371S(NI)

Description: 15/08/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Accounts

Type: AC(NI)

Description: 30/04/02 annual accts

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Annual-return

Type: 371S(NI)

Description: 15/08/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 20 Jan 2002

Category: Accounts

Type: AC(NI)

Description: 30/04/01 annual accts

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Annual-return

Type: 371S(NI)

Description: 15/08/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Feb 2001

Category: Accounts

Type: AC(NI)

Description: 30/04/00 annual accts

Documents

Legacy

Date: 12 Sep 2000

Category: Annual-return

Type: 371S(NI)

Description: 15/08/99 annual return shuttle

Documents

Legacy

Date: 12 Sep 2000

Category: Annual-return

Type: 371S(NI)

Description: 15/08/00 annual return shuttle

Documents

Legacy

Date: 05 Feb 2000

Category: Accounts

Type: AC(NI)

Description: 30/04/99 annual accts

Documents

Legacy

Date: 15 Feb 1999

Category: Accounts

Type: AC(NI)

Description: 30/04/98 annual accts

Documents

Legacy

Date: 18 Aug 1998

Category: Annual-return

Type: 371S(NI)

Description: 15/08/98 annual return shuttle

Documents

Legacy

Date: 06 Mar 1998

Category: Accounts

Type: AC(NI)

Description: 30/04/97 annual accts

Documents

Legacy

Date: 28 Aug 1997

Category: Annual-return

Type: 371S(NI)

Description: 15/08/97 annual return shuttle

Documents

Legacy

Date: 02 May 1997

Category: Accounts

Type: AC(NI)

Description: 30/04/96 annual accts

Documents

Legacy

Date: 30 Sep 1996

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 20 Aug 1996

Category: Annual-return

Type: 371S(NI)

Description: 15/08/96 annual return shuttle

Documents

Legacy

Date: 12 Jan 1996

Category: Accounts

Type: 232(NI)

Description: Notice of ARD

Documents

Legacy

Date: 08 Dec 1995

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 08 Dec 1995

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Legacy

Date: 08 Dec 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 08 Dec 1995

Category: Capital

Type: 133(NI)

Description: Not of incr in nom cap

Documents

Legacy

Date: 08 Dec 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 08 Dec 1995

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 08 Dec 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 08 Dec 1995

Category: Accounts

Type: 232(NI)

Description: Notice of ARD

Documents

Legacy

Date: 08 Dec 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 08 Dec 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 15 Aug 1995

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 15 Aug 1995

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 15 Aug 1995

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 15 Aug 1995

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Miscellaneous

Date: 15 Aug 1995

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF


Some Companies

ABSL POWER SOLUTIONS LTD

BUILDING F4 CULHAM SCIENCE CENTRE,ABINGDON,OX14 3ED

Number:02840892
Status:ACTIVE
Category:Private Limited Company

B & A EXPERT LIMITED

12 ALURIC CLOSE,GRAYS,RM16 4NB

Number:11718884
Status:ACTIVE
Category:Private Limited Company

REVAL.COM (UK) LIMITED

C/O ION,LONDON,EC4M 9AF

Number:07671579
Status:ACTIVE
Category:Private Limited Company

SILVER SKY ESTATES LIMITED

69B HOPTON ROAD,LONDON,SW16 2EL

Number:10723496
Status:ACTIVE
Category:Private Limited Company

STEVLYN LIMITED

22 GREAT CLOSE,NORTHAMPTON,NN6 8AN

Number:04207803
Status:ACTIVE
Category:Private Limited Company

TOPCOURSES LTD

66 LATHKILL STREET,MARKET HARBOROUGH,LE16 9EY

Number:11129169
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source