JOSEF MARX ASSOCIATES LIMITED

Regency House Regency House, Bolton, BL1 4QR
StatusDISSOLVED
Company No.04541426
CategoryPrivate Limited Company
Incorporated20 Sep 2002
Age21 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution26 Sep 2014
Years9 years, 9 months, 6 days

SUMMARY

JOSEF MARX ASSOCIATES LIMITED is an dissolved private limited company with number 04541426. It was incorporated 21 years, 9 months, 12 days ago, on 20 September 2002 and it was dissolved 9 years, 9 months, 6 days ago, on 26 September 2014. The company address is Regency House Regency House, Bolton, BL1 4QR.



Company Fillings

Gazette dissolved liquidation

Date: 26 Sep 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Jun 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Aug 2013

Action Date: 21 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-21

Old address: Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester M2 3NG

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Jun 2013

Action Date: 20 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-05-20

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 30 May 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 May 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2012

Action Date: 14 May 2012

Category: Address

Type: AD01

Change date: 2012-05-14

Old address: C/O Alexander Myerson and Co 61 Rodney Street Liverpool Merseyside L1 9ER

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Change sail address company

Date: 15 Nov 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 20 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2009

Action Date: 20 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 11 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 11/07/05 from: c/o whitnalls 1ST floor cotton house old hall street liverpool L3 9TX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 02/10/02 from: c/o north west registration serv 9 abbey square, chester cheshire CH1 2HU

Documents

View document PDF

Incorporation company

Date: 20 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTERNATIVE WINDSCREENS LIMITED

203 WEST STREET,FAREHAM,PO16 0EN

Number:07998803
Status:ACTIVE
Category:Private Limited Company

BEULAH TF LIMITED

58 WINDSOR ROAD,GILLINGHAM,ME7 4PS

Number:08083456
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHARING CROSS MIDCO LIMITED

1 GREAT TOWER STREET,LONDON,EC3R 5AA

Number:11296399
Status:ACTIVE
Category:Private Limited Company

HEALES BUSINESS SERVICES LTD

146 SUNDON PARK ROAD,BEDFORDSHIRE,LU3 3AH

Number:03779908
Status:ACTIVE
Category:Private Limited Company

MIKE CAMPBELL LIMITED

4 BLOORS LANE, RAINHAM,KENT,ME8 7EG

Number:05892271
Status:ACTIVE
Category:Private Limited Company

SELMAR PROPERTIES (HALIFAX) LTD.

2ND FLOOR,MANCHESTER,M15 4PN

Number:05588171
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source