- Company Overview for MARQUIS MARKETING LTD (07269922)
- Filing history for MARQUIS MARKETING LTD (07269922)
- People for MARQUIS MARKETING LTD (07269922)
- More for MARQUIS MARKETING LTD (07269922)
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) |
---|---|---|---|
10 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2013 | DS01 | Application to strike the company off the register | |
15 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Jun 2012 | AR01 |
Annual return made up to 1 June 2012 with full list of shareholders
Statement of capital on 2012-06-12
|
|
11 Jun 2012 | CH01 | Director's details changed for Jane-Marie Bellamy on 10 January 2012 | |
10 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
07 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 1 July 2010
|
|
07 Sep 2010 | AP01 | Appointment of Jane-Marie Bellamy as a director | |
29 Jul 2010 | AP01 | Appointment of Joanne Peaker as a director | |
29 Jul 2010 | AD01 | Registered office address changed from 484 Bellhouse Road Sheffield S5 0RF United Kingdom on 29 July 2010 | |
28 Jun 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
28 Jun 2010 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 28 June 2010 | |
01 Jun 2010 | NEWINC | Incorporation |