THE MARVELLOUS GROUP LIMITED

Company Documents

DateDescription
11/11/1011 November 2010 BONA VACANTIA DISCLAIMER

View Document

30/04/1030 April 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/02/108 February 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/01/2010:LIQ. CASE NO.1

View Document

30/01/1030 January 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN BEDFORD

View Document

28/08/0928 August 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/07/2009:LIQ. CASE NO.1

View Document

31/03/0931 March 2009 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.1

View Document

16/02/0916 February 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

13/02/0913 February 2009 DIRECTOR RESIGNED JONATHAN EELES

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/09 FROM: GISTERED OFFICE CHANGED ON 07/02/2009 FROM, 5TH FLOOR FREE TRADE EXCHANGE, 37 PETER STREET, MANCHESTER, GREATER MANCHESTER, M2 5GB

View Document

05/02/095 February 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009253,00008699

View Document

07/11/087 November 2008 RETURN MADE UP TO 29/10/08; NO CHANGE OF MEMBERS

View Document

17/06/0817 June 2008 AUDITOR'S RESIGNATION

View Document

11/06/0811 June 2008 DIRECTOR AND SECRETARY'S PARTICULARS JONATHAN SHONN

View Document

05/04/085 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

15/11/0715 November 2007 S366A DISP HOLDING AGM 06/11/07 S252 DISP LAYING ACC 06/11/07 S386 DISP APP AUDS 06/11/07

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: GINA HOUSE, 124 FINCHLEY ROAD, LONDON, NW3 5JS

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

09/10/079 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

29/08/0729 August 2007 VARYING SHARE RIGHTS AND NAMES

View Document

29/08/0729 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0710 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 COMPANY NAME CHANGED BLOOMING MARVELLOUS LIMITED CERTIFICATE ISSUED ON 03/05/05; RESOLUTION PASSED ON 08/03/05

View Document

22/03/0522 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0322 August 2003 � NC 251000/251100 29/07/03

View Document

22/08/0322 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/05/036 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

16/04/0316 April 2003 NC INC ALREADY ADJUSTED 08/04/03

View Document

16/04/0316 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/022 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

09/06/019 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/019 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/019 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0121 January 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

21/12/9521 December 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/95

View Document

25/09/9525 September 1995 RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995

View Document

15/02/9515 February 1995

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

02/12/942 December 1994 NEW DIRECTOR APPOINTED

View Document

02/12/942 December 1994 NEW DIRECTOR APPOINTED

View Document

21/11/9421 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

05/10/945 October 1994 RETURN MADE UP TO 21/09/94; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994

View Document

11/01/9411 January 1994 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/01/9411 January 1994 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

29/09/9329 September 1993 RETURN MADE UP TO 21/09/93; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993

View Document

20/08/9320 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9320 August 1993 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

20/08/9320 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

06/10/926 October 1992

View Document

06/10/926 October 1992 RETURN MADE UP TO 21/09/92; FULL LIST OF MEMBERS

View Document

29/01/9229 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

30/10/9130 October 1991

View Document

30/10/9130 October 1991 RETURN MADE UP TO 21/09/91; FULL LIST OF MEMBERS

View Document

08/08/918 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/918 April 1991 RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS

View Document

06/02/916 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

14/05/9014 May 1990 VARYING SHARE RIGHTS AND NAMES 10/05/90

View Document

14/05/9014 May 1990 ADOPT MEM AND ARTS 10/05/90

View Document

14/05/9014 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/9014 May 1990 CONVE 10/05/90

View Document

14/05/9014 May 1990 REGISTERED OFFICE CHANGED ON 14/05/90 FROM: WESTBOURNE PARK ROAD, LONDON, W2 5PH

View Document

19/09/8919 September 1989

View Document

19/09/8919 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

19/09/8919 September 1989 RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

29/09/8829 September 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

22/07/8722 July 1987 Full accounts made up to 1987-03-31

View Document

22/07/8722 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/03/879 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/03/879 March 1987 RETURN MADE UP TO 10/03/87; FULL LIST OF MEMBERS

View Document

02/07/862 July 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

01/06/821 June 1982 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/06/82

View Document

23/04/8023 April 1980 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