- Company Overview for MARJENTIN LIMITED (06566324)
- Filing history for MARJENTIN LIMITED (06566324)
- People for MARJENTIN LIMITED (06566324)
- Charges for MARJENTIN LIMITED (06566324)
- Insolvency for MARJENTIN LIMITED (06566324)
- More for MARJENTIN LIMITED (06566324)
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) |
---|---|---|---|
12 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Jun 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
04 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 September 2015 | |
13 Oct 2014 | AD01 | Registered office address changed from Green Hedges Melfort Road Crowborough East Sussex TN6 1QT England to C/O F a Simms and Partners Ltd Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 13 October 2014 | |
10 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
10 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
10 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
09 Jul 2013 | AR01 |
Annual return made up to 15 April 2013 with full list of shareholders
Statement of capital on 2013-07-09
|
|
30 Jul 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
29 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
26 Apr 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
17 Jun 2010 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders | |
17 Jun 2010 | AD02 | Register inspection address has been changed | |
17 Jun 2010 | CH01 | Director's details changed for Mrs Jennifer Smart on 15 April 2010 | |
17 Jun 2010 | CH01 | Director's details changed for Mr Martin John Lyle Smart on 15 April 2010 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
11 Jan 2010 | AA01 | Previous accounting period extended from 30 April 2009 to 31 July 2009 | |
05 Jun 2009 | 363a | Return made up to 15/04/09; full list of members | |
14 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
15 Apr 2008 | NEWINC | Incorporation |