Advanced company searchLink opens in new window

MARMALADE COMMUNICATIONS LTD

Company number 05160637

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-06
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