Advanced company searchLink opens in new window

MARJAK LIMITED

Company number 05212643

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)
06 Apr 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
15 Sep 2008 363a Return made up to 23/08/08; full list of members
15 Sep 2008 288c Director's Change of Particulars / gary butler / 01/10/2007 / Title was: , now: mr; HouseName/Number was: , now: 3; Street was: 33 brendjean road, now: elkin road; Region was: lancs, now: lancashire; Post Code was: LA4 5SE, now: LA4 5RN; Country was: , now: united kingdom
15 Sep 2008 288c Secretary's Change of Particulars / alison butler / 01/10/2007 / Title was: , now: mrs; HouseName/Number was: , now: 3; Street was: 33 brendjean road, now: elkin road; Region was: lancs, now: lancashire; Post Code was: LA4 5SE, now: LA4 5RN; Country was: , now: england
11 Oct 2007 363s Return made up to 23/08/07; full list of members
11 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
07 Jun 2007 287 Registered office changed on 07/06/07 from: 33 brendjean road morecambe lancs LA4 5SE
06 Jun 2007 363s Return made up to 23/08/06; full list of members
06 Jun 2007 288b Director resigned
28 Feb 2007 AA Total exemption full accounts made up to 31 March 2006
27 Jul 2006 363s Return made up to 23/08/05; full list of members
27 Jul 2006 363(288) Director's particulars changed
30 Aug 2005 288a New director appointed
10 Aug 2005 288b Director resigned
21 Jul 2005 AA Total exemption full accounts made up to 31 March 2005
21 Sep 2004 225 Accounting reference date shortened from 31/08/05 to 31/03/05
23 Aug 2004 NEWINC Incorporation