- Company Overview for GRAYS TRADITIONAL MARQUEES LIMITED (06759912)
- Filing history for GRAYS TRADITIONAL MARQUEES LIMITED (06759912)
- People for GRAYS TRADITIONAL MARQUEES LIMITED (06759912)
- More for GRAYS TRADITIONAL MARQUEES LIMITED (06759912)
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 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2011 | AP01 | Appointment of Mr James Daniel Cave as a director on 18 October 2011 | |
18 Oct 2011 | TM01 | Termination of appointment of Nicholas George Ward as a director on 18 October 2011 | |
05 Apr 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
07 Dec 2010 | AR01 |
Annual return made up to 27 November 2010 with full list of shareholders
Statement of capital on 2010-12-07
|
|
07 Dec 2010 | CH01 | Director's details changed for Mr Nicholas George Ward on 7 December 2010 | |
08 Jul 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
21 Dec 2009 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders | |
21 Dec 2009 | CH01 | Director's details changed for Mr Nicholas George Ward on 27 November 2009 | |
17 Sep 2009 | CERTNM | Company name changed vectis 609 LIMITED\certificate issued on 22/09/09 | |
02 Sep 2009 | 287 | Registered office changed on 02/09/2009 from 2 new road brading sandown isle of wight PO36 0DT united kingdom | |
02 Sep 2009 | 225 | Accounting reference date extended from 30/11/2009 to 31/03/2010 | |
02 Sep 2009 | 88(2) | Ad 01/09/09 gbp si 99@1=99 gbp ic 1/100 | |
02 Sep 2009 | 288a | Director appointed mr nicholas ward | |
02 Sep 2009 | 288b | Appointment Terminated Director paul garbett | |
02 Sep 2009 | 288b | Appointment Terminated Secretary garbetts nominees LTD | |
27 Nov 2008 | NEWINC | Incorporation |