- Company Overview for TOP MARQUE CARS LIMITED (06716532)
- Filing history for TOP MARQUE CARS LIMITED (06716532)
- People for TOP MARQUE CARS LIMITED (06716532)
- Insolvency for TOP MARQUE CARS LIMITED (06716532)
- More for TOP MARQUE CARS LIMITED (06716532)
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 Feb 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 22 November 2011 | |
23 Nov 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 24 September 2011 | |
07 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 24 March 2011 | |
02 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 24 September 2010 | |
01 Oct 2009 | 287 | Registered office changed on 01/10/2009 from unit 1 quatro park blakelands milton keynes MK14 5BP united kingdom | |
29 Sep 2009 | 4.20 | Statement of affairs with form 4.19 | |
29 Sep 2009 | 600 | Appointment of a voluntary liquidator | |
29 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2008 | 287 | Registered office changed on 08/12/2008 from 1 quatro park blakelands milton keynes bucks MK14 5BP | |
08 Dec 2008 | 288c | Director's Change of Particulars / ian summers / 07/10/2008 / HouseName/Number was: 1, now: flat 4; Street was: turnberry lane, now: maitland park villas; Area was: collingtree park, now: ; Post Town was: northampton, now: london; Region was: northamptonshire, now: ; Post Code was: NN4 0PA, now: NW3 2EE | |
13 Oct 2008 | 287 | Registered office changed on 13/10/2008 from unit 1 quatro park 120 tanners drive milton keynes buckinghamshire MK14 5BP united kingdom | |
07 Oct 2008 | NEWINC | Incorporation |