Advanced company searchLink opens in new window

MARCUS JAMES RECOVERY LIMITED

Company number 06960323

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2011 DS01 Application to strike the company off the register
18 Aug 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
Statement of capital on 2011-08-18
  • GBP 2
25 Mar 2011 AA Total exemption full accounts made up to 31 July 2010
03 Aug 2010 AP01 Appointment of Mr Curtis Lee Hull as a director
03 Aug 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
02 Aug 2010 TM01 Termination of appointment of Stephen Lea as a director
02 Aug 2010 TM02 Termination of appointment of Stephen Lea as a secretary
02 Aug 2010 AD01 Registered office address changed from 11 Lords Court Cricketeers Way Basildon Essex SS13 1SS on 2 August 2010
12 Oct 2009 AP03 Appointment of Stephen Lea as a secretary
12 Oct 2009 AP01 Appointment of Stephen Lea as a director
12 Oct 2009 AP01 Appointment of Anthony Griffith Barker as a director
15 Jul 2009 288b Appointment Terminated Secretary waterlow secretaries LIMITED
15 Jul 2009 288b Appointment Terminated Director dunstana davies
13 Jul 2009 NEWINC Incorporation