REGENCY MARQUEES LIMITED

05232112
44-46 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH

Documents

Documents
Date Category Description Pages
19 Apr 2011 gazette Gazette Dissolved Liquidation 1 Buy now
19 Jan 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
19 Jan 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
04 Aug 2010 resolution Resolution 1 Buy now
03 Aug 2010 resolution Resolution 1 Buy now
29 Jul 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
29 Jul 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Jul 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
13 Jul 2009 address Registered office changed on 13/07/2009 from unit 7 sycamore farm old romney romney marsh kent TN29 9SY 1 Buy now
03 Nov 2008 accounts Annual Accounts 4 Buy now
23 Oct 2008 annual-return Return made up to 15/09/08; full list of members 4 Buy now
23 Oct 2008 address Location of debenture register 1 Buy now
23 Oct 2008 address Location of register of members 1 Buy now
23 Oct 2008 address Registered office changed on 23/10/2008 from leesview canterbury road challock ashford kent TN25 4DF 1 Buy now
21 Nov 2007 annual-return Return made up to 15/09/07; full list of members 3 Buy now
26 Jun 2007 accounts Annual Accounts 5 Buy now
29 Sep 2006 annual-return Return made up to 15/09/06; full list of members 7 Buy now
31 May 2006 accounts Annual Accounts 4 Buy now
31 Oct 2005 annual-return Return made up to 15/09/05; full list of members 7 Buy now
01 Jul 2005 accounts Accounting reference date extended from 30/09/05 to 31/12/05 1 Buy now
17 Jun 2005 change-of-name Certificate Change Of Name Company 2 Buy now
01 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
07 Apr 2005 officers Director resigned 1 Buy now
07 Apr 2005 officers Secretary resigned 1 Buy now
07 Apr 2005 officers New director appointed 2 Buy now
07 Apr 2005 officers New director appointed 2 Buy now
07 Apr 2005 officers New secretary appointed 2 Buy now
07 Apr 2005 address Registered office changed on 07/04/05 from: 72 king street maidstone kent ME14 1BL 1 Buy now
15 Sep 2004 incorporation Incorporation Company 22 Buy now