J W MAGUIRE LIMITED

05983271
THE SOVEREIGN DISTILLERY WILSON ROAD HUYTON BUSINESS PARK LIVERPOOL MERSEYSIDE L36 6AD L36 6AD

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
03 Jul 2012 gazette Gazette Dissolved Voluntary 1 Buy now
20 Mar 2012 gazette Gazette Notice Voluntary 1 Buy now
12 Mar 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Mar 2012 accounts Annual Accounts 6 Buy now
06 Dec 2011 annual-return Annual Return 4 Buy now
19 Oct 2011 officers Termination of appointment of director (John Edward Halewood) 1 Buy now
10 Mar 2011 accounts Annual Accounts 6 Buy now
11 Nov 2010 annual-return Annual Return 5 Buy now
09 Jun 2010 resolution Resolution 28 Buy now
09 Jun 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
26 May 2010 officers Appointment of director (Mr Andrew Donald Smallman) 2 Buy now
05 Mar 2010 officers Change of particulars for director (Alfred Joseph Vaughan) 2 Buy now
05 Mar 2010 officers Change of particulars for director (Mr Oldroyd Simon John) 2 Buy now
05 Mar 2010 officers Change of particulars for secretary (Mr Peter Luke Horsfall) 1 Buy now
24 Feb 2010 accounts Annual Accounts 6 Buy now
13 Nov 2009 annual-return Annual Return 5 Buy now
05 Nov 2009 officers Change of particulars for director (Oldroyd Simon John) 2 Buy now
25 Jun 2009 accounts Accounting reference date shortened from 31/10/2009 to 30/06/2009 1 Buy now
26 May 2009 officers Secretary appointed mr peter luke horsfall 1 Buy now
15 May 2009 accounts Annual Accounts 6 Buy now
15 May 2009 accounts Annual Accounts 6 Buy now
18 Nov 2008 annual-return Return made up to 31/10/08; full list of members 3 Buy now
30 May 2008 officers Appointment Terminated Secretary peter horsfall 1 Buy now
02 Nov 2007 annual-return Return made up to 31/10/07; full list of members 3 Buy now
31 Oct 2006 incorporation Incorporation Company 22 Buy now