Advanced company searchLink opens in new window

THE MARVELLOUS GROUP LIMITED

Company number 01493031

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Nov 2010 BONA Bona Vacantia disclaimer
30 Apr 2010 GAZ2 Final Gazette dissolved following liquidation
08 Feb 2010 2.24B Administrator's progress report to 20 January 2010
30 Jan 2010 2.35B Notice of move from Administration to Dissolution on 20 January 2010
28 Sep 2009 288b Appointment Terminated Director steven bedford
28 Aug 2009 2.24B Administrator's progress report to 28 July 2009
31 Mar 2009 2.16B Statement of affairs with form 2.15B/2.14B
16 Feb 2009 2.17B Statement of administrator's proposal
13 Feb 2009 288b Appointment Terminated Director jonathan eeles
07 Feb 2009 287 Registered office changed on 07/02/2009 from, 5TH floor free trade exchange, 37 peter street, manchester, greater manchester, M2 5GB
05 Feb 2009 2.12B Appointment of an administrator
07 Nov 2008 363a Return made up to 29/10/08; no change of members
17 Jun 2008 AUD Auditor's resignation
11 Jun 2008 288c Director and Secretary's Change of Particulars / jonathan shonn / 05/06/2008 / HouseName/Number was: , now: tudor cottage; Street was: 61 lynton mead, now: 5 lovers walk; Area was: , now: finchley; Post Code was: N20 8DH, now: N3 1JH
05 Apr 2008 AA Group of companies' accounts made up to 30 June 2007
15 Nov 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
15 Nov 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
15 Nov 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Oct 2007 288b Secretary resigned
10 Oct 2007 287 Registered office changed on 10/10/07 from: regina house, 124 finchley road, london, NW3 5JS
10 Oct 2007 288a New secretary appointed;new director appointed
09 Oct 2007 363a Return made up to 19/10/07; full list of members
25 Sep 2007 395 Particulars of mortgage/charge
08 Sep 2007 88(2)R Ad 17/08/07--------- £ si 40@1=40 £ ic 100500/100540
07 Sep 2007 288a New director appointed