MARANG BW LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL2 6JA
Company number 07234551
Status Active
Incorporation Date 26 April 2010
Company Type Private Limited Company
Address 558 BURY ROAD, BOLTON, LANCASHIRE, BL2 6JA
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Micro company accounts made up to 30 April 2016; Compulsory strike-off action has been discontinued; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-09-15 GBP 3 . The most likely internet sites of MARANG BW LIMITED are www.marangbw.co.uk, and www.marang-bw.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Marang Bw Limited is a Private Limited Company. The company registration number is 07234551. Marang Bw Limited has been working since 26 April 2010. The present status of the company is Active. The registered address of Marang Bw Limited is 558 Bury Road Bolton Lancashire Bl2 6ja. . MOTSHWANE, Mmalesela Bagaisi is a Director of the company. Director HOPKINS, Samuel Angus has been resigned. Director WARNER, Haile has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Director
MOTSHWANE, Mmalesela Bagaisi
Appointed Date: 26 April 2010
48 years old

Resigned Directors

Director
HOPKINS, Samuel Angus
Resigned: 25 April 2015
Appointed Date: 26 April 2010
50 years old

Director
WARNER, Haile
Resigned: 25 April 2015
Appointed Date: 02 April 2012
34 years old

MARANG BW LIMITED Events

25 Jan 2017
Micro company accounts made up to 30 April 2016
17 Sep 2016
Compulsory strike-off action has been discontinued
15 Sep 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-09-15
  • GBP 3

26 Jul 2016
First Gazette notice for compulsory strike-off
31 Jan 2016
Micro company accounts made up to 30 April 2015
...
... and 14 more events
10 Jun 2011
Annual return made up to 26 April 2011 with full list of shareholders
17 May 2011
Director's details changed for Samuel Angus Hopkins on 1 May 2011
17 May 2011
Director's details changed for Mmalesela Bagaisi Motshwane on 1 May 2011
17 May 2011
Registered office address changed from Flat 29 Midsummer Court Manhattan Drive Cambridge CB4 1JX on 17 May 2011
26 Apr 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted