- Company Overview for J J MARQUEES LIMITED (05868088)
- Filing history for J J MARQUEES LIMITED (05868088)
- People for J J MARQUEES LIMITED (05868088)
- Insolvency for J J MARQUEES LIMITED (05868088)
- More for J J MARQUEES LIMITED (05868088)
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) |
---|---|---|---|
23 Jun 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Mar 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Nov 2009 | 2.24B | Administrator's progress report to 5 November 2009 | |
12 Nov 2009 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
29 May 2009 | 2.24B | Administrator's progress report to 11 May 2009 | |
17 Feb 2009 | 2.16B | Statement of affairs with form 2.14B | |
27 Dec 2008 | 2.23B | Result of meeting of creditors | |
05 Dec 2008 | 2.17B | Statement of administrator's proposal | |
19 Nov 2008 | 2.12B | Appointment of an administrator | |
19 Nov 2008 | 287 | Registered office changed on 19/11/2008 from lamorna bramley road sherfield on loddon hook hants RG27 0DF | |
22 Oct 2008 | 363a | Return made up to 17/10/08; full list of members | |
27 Nov 2007 | 363s | Return made up to 06/07/07; full list of members | |
27 Nov 2007 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
26 Sep 2007 | 287 | Registered office changed on 26/09/07 from: office 5 229 hyde end rd, spencers wood, reading, berkshire RG7 1BU | |
19 Jul 2006 | 225 | Accounting reference date shortened from 31/07/07 to 30/06/07 | |
18 Jul 2006 | 288a | New director appointed | |
18 Jul 2006 | 288a | New secretary appointed;new director appointed | |
18 Jul 2006 | 288b | Secretary resigned | |
18 Jul 2006 | 288b | Director resigned | |
06 Jul 2006 | NEWINC | Incorporation |