MARQUEE TRADING LIMITED

Company Documents

DateDescription
16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM
BDO STOY HAYWARD
8 BAKER STREET
LONDON
W1U 3LL

View Document

07/11/077 November 2007 APPOINTMENT OF LIQUIDATOR

View Document

04/10/074 October 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

06/09/076 September 2007 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

31/07/0731 July 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

29/01/0729 January 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

12/10/0612 October 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/02/067 February 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/11/0521 November 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/02/057 February 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/08/049 August 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

23/03/0423 March 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

12/08/0312 August 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/05/037 May 2003 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 REGISTERED OFFICE CHANGED ON 27/01/03 FROM:
23 MONMOUTH STREET
LONDON
WC2H 9DD

View Document

23/01/0323 January 2003 NOTICE OF ADMINISTRATION ORDER

View Document

23/01/0323 January 2003 ADVANCE NOTICE OF ADMIN ORDER

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM:
THE EMBASSY
29 OLD BURLINGTON STREET
LONDON
W1X 3AN

View Document

02/12/022 December 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/11/01

View Document

04/09/024 September 2002 REGISTERED OFFICE CHANGED ON 04/09/02 FROM:
9 MANSFIELD STREET
LONDON
W1G 9NY

View Document

28/06/0228 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0226 March 2002 VARYING SHARE RIGHTS AND NAMES

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0226 March 2002 CONVE
07/03/02

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED

View Document

15/03/0215 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/11/00

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 20/11/00

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/12/999 December 1999 COMPANY NAME CHANGED
VALID CONNECTION LIMITED
CERTIFICATE ISSUED ON 10/12/99

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 SECRETARY RESIGNED

View Document

02/07/992 July 1999 REGISTERED OFFICE CHANGED ON 02/07/99 FROM:
16 CHURCHILL WAY
CARDIFF
SOUTH GLAMORGAN CF10 2DX

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 NEW SECRETARY APPOINTED

View Document

28/05/9928 May 1999 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