- Company Overview for MARGTURN LIMITED (06030285)
- Filing history for MARGTURN LIMITED (06030285)
- People for MARGTURN LIMITED (06030285)
- Insolvency for MARGTURN LIMITED (06030285)
- More for MARGTURN LIMITED (06030285)
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) |
---|---|---|---|
02 Feb 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Feb 2011 | 4.20 | Statement of affairs with form 4.19 | |
25 Feb 2011 | 600 | Appointment of a voluntary liquidator | |
25 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2011 | AD01 | Registered office address changed from 98a Cromwell Road London SW19 8NA on 7 February 2011 | |
06 Dec 2010 | AD01 | Registered office address changed from 2 Leigh Place Welling Kent DA16 3JD on 6 December 2010 | |
03 Dec 2010 | AP01 | Appointment of Tracy Goodman as a director | |
02 Dec 2010 | AC92 | Restoration by order of the court | |
15 Jun 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2010 | CERTNM |
Company name changed lansdowne goodman interiors LIMITED\certificate issued on 10/01/10
|
|
10 Jan 2010 | CONNOT | Change of name notice | |
09 Nov 2009 | CERTNM |
Company name changed e s joinery holdings LIMITED\certificate issued on 09/11/09
|
|
20 Oct 2009 | CONNOT | Change of name notice | |
29 Sep 2009 | 287 | Registered office changed on 29/09/2009 from the coach house station road halstead kent TN14 7DH | |
21 May 2009 | AA | Total exemption full accounts made up to 31 December 2007 | |
05 Nov 2008 | 363a | Return made up to 03/11/08; full list of members | |
05 Nov 2008 | 288a | Director appointed mr russell goodman | |
05 Nov 2008 | 288b | Appointment Terminated Director tracy goodman | |
05 Nov 2008 | 288c | Secretary's Change of Particulars / nesbit consultants LIMITED / 04/11/2008 / Surname was: nesbit consultants LIMITED, now: nesbit consultants; HouseName/Number was: , now: 130; Street was: 44A the green, now: high street; Post Town was: warlingham, now: beckenham; Region was: surrey, now: kent; Post Code was: CR6 9NA, now: BR3 1EB; Country was: , | |
13 Feb 2008 | 363a | Return made up to 15/12/07; full list of members | |
04 Jul 2007 | 287 | Registered office changed on 04/07/07 from: 44A the green warlingham surrey CR6 9NA | |
27 Feb 2007 | 288a | New director appointed | |
10 Feb 2007 | 288a | New secretary appointed |