- Company Overview for MARMALADE COMMUNICATIONS LTD (05160637)
- Filing history for MARMALADE COMMUNICATIONS LTD (05160637)
- People for MARMALADE COMMUNICATIONS LTD (05160637)
- Charges for MARMALADE COMMUNICATIONS LTD (05160637)
- Insolvency for MARMALADE COMMUNICATIONS LTD (05160637)
- More for MARMALADE COMMUNICATIONS LTD (05160637)
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) |
---|---|---|---|
18 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Nov 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 5 October 2013 | |
19 Jun 2013 | AD01 | Registered office address changed from 3 Hardman Street Spinningfields Manchester M3 3HF on 19 June 2013 | |
01 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 5 April 2013 | |
19 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 5 October 2012 | |
20 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 5 April 2012 | |
21 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 5 October 2011 | |
10 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 5 April 2011 | |
25 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 5 October 2010 | |
27 Nov 2009 | AD01 | Registered office address changed from C/O C/O Pkf (Uk)Llp Sovereign House Queen Street Manchester M2 5HR on 27 November 2009 | |
12 Oct 2009 | 4.20 | Statement of affairs with form 4.19 | |
12 Oct 2009 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2009 | 287 | Registered office changed on 23/09/2009 from duplex 4 ducie house 37 ducie street manchester M1 2JW | |
24 Jun 2008 | 363a | Return made up to 23/06/08; full list of members | |
23 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
21 May 2008 | 225 | Accounting reference date extended from 30/06/2008 to 31/07/2008 | |
13 May 2008 | 363a | Return made up to 23/06/07; full list of members | |
12 May 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
08 Mar 2008 | 287 | Registered office changed on 08/03/2008 from cobham murphy LTD registered auditors 116 duke street liverpool L1 5JW | |
07 Mar 2008 | 288a | Secretary appointed mrs fatima hussain | |
07 Mar 2008 | 288a | Director appointed mr ayyaz ashraf | |
06 Mar 2008 | 288b | Appointment Terminated Secretary ayyaz ashraf |