J W MAGUIRE LIMITED

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

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