MAJESTIC FINANCE PLUS 1 LIMITED

06736471
ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA

Documents

Documents
Date Category Description Pages
28 Dec 2012 gazette Gazette Dissolved Liquidation 1 Buy now
28 Sep 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
15 May 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
14 Apr 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Mar 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
29 Mar 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
29 Mar 2011 resolution Resolution 1 Buy now
08 Mar 2011 gazette Gazette Notice Compulsory 1 Buy now
15 Dec 2009 annual-return Annual Return 4 Buy now
15 Dec 2009 officers Change of particulars for director (Terry Gordon Andrews) 2 Buy now
15 Dec 2009 officers Change of particulars for secretary (Rebecca Sally Bennett) 1 Buy now
09 Nov 2009 accounts Annual Accounts 3 Buy now
04 Nov 2008 officers Director appointed terry gordon andrews 2 Buy now
04 Nov 2008 officers Secretary appointed rebecca sally bennett 2 Buy now
01 Nov 2008 officers Appointment Terminated Secretary abergan reed nominees LIMITED 1 Buy now
01 Nov 2008 officers Appointment Terminated Director christopher pellatt 1 Buy now
01 Nov 2008 address Registered office changed on 01/11/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england 1 Buy now
29 Oct 2008 incorporation Incorporation Company 14 Buy now