Advanced company searchLink opens in new window

MARQUE 1 MOTORSPORT SPONSORSHIP MANAGEMENT LIMITED

Company number 07451566

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)
04 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2013 DS01 Application to strike the company off the register
09 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Jan 2013 TM01 Termination of appointment of Andre D'cruze as a director on 30 November 2011
21 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
Statement of capital on 2012-12-21
  • GBP 200
08 Aug 2012 AA01 Current accounting period extended from 30 November 2012 to 31 March 2013
20 Jun 2012 AA Total exemption small company accounts made up to 30 November 2011
11 Jan 2012 AR01 Annual return made up to 25 November 2011 with full list of shareholders
02 Feb 2011 AP01 Appointment of Keith Webster as a director
02 Feb 2011 AP01 Appointment of Michael John Symons as a director
02 Feb 2011 AP01 Appointment of Mr Andre D'cruze as a director
02 Feb 2011 TM01 Termination of appointment of Andrew Gordon as a director
02 Feb 2011 AD01 Registered office address changed from White Hart House High Street Limpsfield Surrey RH8 0DT on 2 February 2011
03 Dec 2010 SH01 Statement of capital following an allotment of shares on 25 November 2010
  • GBP 100
03 Dec 2010 TM01 Termination of appointment of John Murphy as a director
03 Dec 2010 AP01 Appointment of Andrew Duncan Gordon as a director
25 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted