- Company Overview for MARKERQUICK LIMITED (05814802)
- Filing history for MARKERQUICK LIMITED (05814802)
- People for MARKERQUICK LIMITED (05814802)
- More for MARKERQUICK LIMITED (05814802)
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) |
---|---|---|---|
17 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2011 | DS01 | Application to strike the company off the register | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
21 May 2010 | AR01 |
Annual return made up to 12 May 2010 with full list of shareholders
Statement of capital on 2010-05-21
|
|
21 May 2010 | CH01 | Director's details changed for Daniel Simon Priestley on 1 October 2009 | |
05 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
29 May 2009 | 363a | Return made up to 12/05/09; full list of members | |
25 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
06 Jun 2008 | 363a | Return made up to 12/05/08; full list of members | |
18 Feb 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
06 Jul 2007 | 363a | Return made up to 12/05/07; full list of members | |
01 Aug 2006 | 88(2)R | Ad 04/07/06--------- £ si 9@1=9 £ ic 1/10 | |
25 Jul 2006 | 288a | New director appointed | |
25 Jul 2006 | 288a | New secretary appointed | |
25 Jul 2006 | 287 | Registered office changed on 25/07/06 from: 1 mitchell lane bristol BS1 6BU | |
17 Jul 2006 | 288b | Director resigned | |
17 Jul 2006 | 288b | Secretary resigned | |
12 May 2006 | NEWINC | Incorporation |