MARQUESS PROJECTS LIMITED

Company Documents

DateDescription
15/07/2315 July 2023 Final Gazette dissolved following liquidation

View Document

15/07/2315 July 2023 Final Gazette dissolved following liquidation

View Document

15/04/2315 April 2023 Return of final meeting in a creditors' voluntary winding up

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Appointment of a voluntary liquidator

View Document

01/11/221 November 2022 Registered office address changed from Ground Floor Sterling House Outrams Wharf Little Eaton Derby DE21 5EL to Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE1 5FY on 2022-11-01

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 Statement of affairs

View Document

01/11/221 November 2022 Resolutions

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-06-03 with updates

View Document

17/06/2117 June 2021 Notification of Rupert Edward Llewlellyn Paget as a person with significant control on 2021-06-17

View Document

17/06/2117 June 2021 Notification of Dylan Roberts as a person with significant control on 2021-06-17

View Document

17/06/2117 June 2021 Withdrawal of a person with significant control statement on 2021-06-17

View Document

04/06/214 June 2021 30/11/20 UNAUDITED ABRIDGED

View Document

03/06/213 June 2021 PREVEXT FROM 30/06/2020 TO 30/11/2020

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

04/06/194 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information