- Company Overview for MARMAC LIMITED (04049423)
- Filing history for MARMAC LIMITED (04049423)
- People for MARMAC LIMITED (04049423)
- Charges for MARMAC LIMITED (04049423)
- Insolvency for MARMAC LIMITED (04049423)
- More for MARMAC LIMITED (04049423)
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 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 March 2016 | |
06 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 13 December 2015 | |
18 Nov 2015 | AD01 | Registered office address changed from 1 the Embankment Leeds West Yorkshire LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 | |
09 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 13 December 2014 | |
05 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 13 December 2013 | |
08 Oct 2013 | TM01 | Termination of appointment of Stephen Moseley as a director | |
16 Apr 2013 | TM01 | Termination of appointment of Stephen Moseley as a director | |
15 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 13 December 2012 | |
15 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 13 December 2011 | |
22 Dec 2010 | 600 | Appointment of a voluntary liquidator | |
22 Dec 2010 | 4.20 | Statement of affairs with form 4.19 | |
22 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2010 | AD01 | Registered office address changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG on 7 December 2010 | |
02 Dec 2010 | AUD | Auditor's resignation | |
19 Oct 2010 | AA | Full accounts made up to 30 June 2009 | |
18 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
04 Aug 2010 | AR01 |
Annual return made up to 28 July 2010 with full list of shareholders
Statement of capital on 2010-08-04
|
|
22 Oct 2009 | AA01 | Previous accounting period extended from 31 December 2008 to 30 June 2009 | |
05 Aug 2009 | 363a | Return made up to 28/07/09; full list of members | |
24 Nov 2008 | 363a | Return made up to 28/07/08; full list of members | |
06 Oct 2008 | AA | Accounts for a small company made up to 31 December 2007 |