FERAZZI MARBLE LIMITED

Company Documents

DateDescription
07/03/127 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/12/117 December 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

26/08/1126 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/08/2011:LIQ. CASE NO.1

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM FERAZZI HOUSE BRIDLE WAY BOOTLE LIVERPOOL L30 4UA

View Document

12/08/1012 August 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

12/08/1012 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008637

View Document

12/08/1012 August 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MCCABE / 07/04/2010

View Document

06/05/106 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL MCCABE

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/05/0912 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM: G OFFICE CHANGED 31/05/05 UNIT 6 MOORGATE POINT MOORGATE ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL MERSEYSIDE L33 7AZ

View Document

12/05/0512 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

17/07/0117 July 2001 � NC 100/5001 11/07/01

View Document

17/07/0117 July 2001 NC INC ALREADY ADJUSTED 11/07/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001

View Document

05/02/015 February 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01

View Document

11/09/0011 September 2000 REGISTERED OFFICE CHANGED ON 11/09/00 FROM: G OFFICE CHANGED 11/09/00 14/16 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PA

View Document

29/08/0029 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED

View Document

30/05/0030 May 2000 REGISTERED OFFICE CHANGED ON 30/05/00 FROM: G OFFICE CHANGED 30/05/00 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

View Document

10/05/0010 May 2000 Resolutions

View Document

10/05/0010 May 2000 Memorandum and Articles of Association

View Document

10/05/0010 May 2000 ALTERMEMORANDUM07/04/00

View Document

10/05/0010 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/005 May 2000 COMPANY NAME CHANGED LUCKYSTART LIMITED CERTIFICATE ISSUED ON 08/05/00

View Document

07/04/007 April 2000 Incorporation

View Document

07/04/007 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company