Download leads from Nexok and grow your business. Find out more

Marques Of Distinction Limited

Documents

Total Documents44
Total Pages165

Filing History

24 October 2017Final Gazette dissolved via compulsory strike-off
24 October 2017Final Gazette dissolved via compulsory strike-off
8 August 2017First Gazette notice for compulsory strike-off
8 August 2017First Gazette notice for compulsory strike-off
17 August 2016Compulsory strike-off action has been discontinued
17 August 2016Compulsory strike-off action has been discontinued
16 August 2016Registered office address changed from Unit 4 Sandwash Business Park Sandwash Close, Rainford Industrial Estate Rainford St. Helens Merseyside WA11 8LY to C/O Rob Ashcroft 156 Prescot Road St. Helens WA10 3TU on 16 August 2016
16 August 2016First Gazette notice for compulsory strike-off
16 August 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 600,000
16 August 2016Current accounting period extended from 31 March 2016 to 30 September 2016
16 August 2016Registered office address changed from Unit 4 Sandwash Business Park Sandwash Close, Rainford Industrial Estate Rainford St. Helens Merseyside WA11 8LY to C/O Rob Ashcroft 156 Prescot Road St. Helens WA10 3TU on 16 August 2016
16 August 2016First Gazette notice for compulsory strike-off
16 August 2016Current accounting period extended from 31 March 2016 to 30 September 2016
16 August 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 600,000
11 January 2016Accounts for a dormant company made up to 31 March 2015
11 January 2016Accounts for a dormant company made up to 31 March 2015
26 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 600,000
26 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 600,000
6 January 2015Total exemption full accounts made up to 31 March 2014
6 January 2015Total exemption full accounts made up to 31 March 2014
19 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 600,000
19 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 600,000
19 May 2014Registered office address changed from Energy House Bahama Close Haydock St Helens Merseyside WA11 9XN on 19 May 2014
19 May 2014Registered office address changed from Energy House Bahama Close Haydock St Helens Merseyside WA11 9XN on 19 May 2014
18 February 2014Total exemption small company accounts made up to 31 March 2013
18 February 2014Total exemption small company accounts made up to 31 March 2013
10 February 2014Previous accounting period shortened from 31 May 2013 to 31 March 2013
10 February 2014Previous accounting period shortened from 31 May 2013 to 31 March 2013
1 October 2013Registered office address changed from Southport Road Eccleston Road Chorley Lancashire PR7 6ES United Kingdom on 1 October 2013
1 October 2013Registered office address changed from Southport Road Eccleston Road Chorley Lancashire PR7 6ES United Kingdom on 1 October 2013
1 October 2013Registered office address changed from Southport Road Eccleston Road Chorley Lancashire PR7 6ES United Kingdom on 1 October 2013
21 September 2013Compulsory strike-off action has been discontinued
21 September 2013Compulsory strike-off action has been discontinued
19 September 2013Annual return made up to 14 May 2013 with a full list of shareholders
19 September 2013Annual return made up to 14 May 2013 with a full list of shareholders
10 September 2013First Gazette notice for compulsory strike-off
10 September 2013First Gazette notice for compulsory strike-off
29 May 2012Change of share class name or designation
29 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 May 2012Change of share class name or designation
29 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
14 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
14 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed