- Company Overview for YAZZ MARKETING LIMITED (05344911)
- Filing history for YAZZ MARKETING LIMITED (05344911)
- People for YAZZ MARKETING LIMITED (05344911)
- Charges for YAZZ MARKETING LIMITED (05344911)
- Insolvency for YAZZ MARKETING LIMITED (05344911)
- More for YAZZ MARKETING LIMITED (05344911)
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) |
---|---|---|---|
14 Jan 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Oct 2009 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Aug 2009 | 4.68 | Liquidators' statement of receipts and payments to 1 July 2009 | |
03 Aug 2009 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2008 | 4.20 | Statement of affairs with form 4.19 | |
17 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2008 | 600 | Appointment of a voluntary liquidator | |
18 Jun 2008 | 287 | Registered office changed on 18/06/2008 from 6 guiness road trafford park manchester M17 1SD | |
05 Jun 2008 | 287 | Registered office changed on 05/06/2008 from valley heights long lane pleasington blackburn lancs BB2 6RD | |
22 May 2008 | 363a | Return made up to 27/01/08; full list of members | |
22 May 2008 | 288c | Director's Change of Particulars / henry arnold / 15/01/2008 / | |
22 May 2008 | 288c | Director's Change of Particulars / henry arnold / 15/01/2008 / HouseName/Number was: , now: valley heights; Street was: 48 coverdale drive, now: long lane; Area was: feniscowles, now: pleasington; Post Code was: BB2 5ED, now: BB2 6RD; Country was: , now: united kingdom | |
22 Jan 2008 | 287 | Registered office changed on 22/01/08 from: 48 coverdale drive feniscowles blackburn BB2 5ED | |
22 Nov 2007 | AA | Total exemption small company accounts made up to 31 July 2007 | |
22 Nov 2007 | 225 | Accounting reference date extended from 31/01/07 to 31/07/07 | |
11 Mar 2007 | 363s | Return made up to 27/01/07; full list of members | |
10 Nov 2006 | AA | Total exemption small company accounts made up to 31 January 2006 | |
18 Oct 2006 | 395 | Particulars of mortgage/charge | |
17 Feb 2006 | 363s | Return made up to 27/01/06; full list of members | |
17 Sep 2005 | 395 | Particulars of mortgage/charge | |
05 Sep 2005 | 288a | New director appointed | |
05 Sep 2005 | 288a | New secretary appointed | |
29 Jun 2005 | 288b | Director resigned | |
29 Jun 2005 | 288b | Secretary resigned |