Founded in 1984, Maidstone Marquee Hire Co. Ltd have registered office in Tavistock Square in London, it's status is listed as "Dissolved". We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORBISHLEY, Alan James | N/A | 06 May 2005 | 1 |
DI NOBILE, Adriana | N/A | 06 May 2005 | 1 |
FISHER, Barry Peter | N/A | 06 May 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 August 2018 | |
LIQ14 - N/A | 09 May 2018 | |
4.68 - Liquidator's statement of receipts and payments | 06 April 2018 | |
4.68 - Liquidator's statement of receipts and payments | 26 September 2017 | |
4.68 - Liquidator's statement of receipts and payments | 07 April 2017 | |
4.68 - Liquidator's statement of receipts and payments | 17 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 06 April 2016 | |
4.68 - Liquidator's statement of receipts and payments | 09 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 26 March 2015 | |
4.68 - Liquidator's statement of receipts and payments | 18 September 2014 | |
4.68 - Liquidator's statement of receipts and payments | 28 March 2014 | |
LIQ MISC - N/A | 21 February 2014 | |
LIQ MISC OC - N/A | 17 February 2014 | |
4.40 - N/A | 17 February 2014 | |
4.68 - Liquidator's statement of receipts and payments | 19 September 2013 | |
AD01 - Change of registered office address | 11 April 2013 | |
4.68 - Liquidator's statement of receipts and payments | 08 April 2013 | |
4.68 - Liquidator's statement of receipts and payments | 08 April 2013 | |
4.68 - Liquidator's statement of receipts and payments | 08 April 2013 | |
4.40 - N/A | 25 March 2013 | |
4.68 - Liquidator's statement of receipts and payments | 28 September 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 May 2012 | |
LIQ MISC OC - N/A | 17 May 2012 | |
4.68 - Liquidator's statement of receipts and payments | 27 March 2012 | |
4.40 - N/A | 17 January 2012 | |
4.68 - Liquidator's statement of receipts and payments | 23 September 2011 | |
4.68 - Liquidator's statement of receipts and payments | 06 April 2011 | |
AD01 - Change of registered office address | 14 April 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 March 2010 | |
RESOLUTIONS - N/A | 17 March 2010 | |
RESOLUTIONS - N/A | 17 March 2010 | |
4.20 - N/A | 17 March 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 March 2010 | |
AR01 - Annual Return | 06 November 2009 | |
AA - Annual Accounts | 29 December 2008 | |
363a - Annual Return | 01 September 2008 | |
395 - Particulars of a mortgage or charge | 23 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 December 2007 | |
287 - Change in situation or address of Registered Office | 14 December 2007 | |
363a - Annual Return | 20 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2007 | |
353 - Register of members | 20 August 2007 | |
AA - Annual Accounts | 03 March 2007 | |
395 - Particulars of a mortgage or charge | 16 February 2007 | |
363a - Annual Return | 31 August 2006 | |
225 - Change of Accounting Reference Date | 09 March 2006 | |
363a - Annual Return | 25 August 2005 | |
353 - Register of members | 25 August 2005 | |
288b - Notice of resignation of directors or secretaries | 29 June 2005 | |
288b - Notice of resignation of directors or secretaries | 29 June 2005 | |
288b - Notice of resignation of directors or secretaries | 29 June 2005 | |
288b - Notice of resignation of directors or secretaries | 29 June 2005 | |
287 - Change in situation or address of Registered Office | 24 June 2005 | |
288a - Notice of appointment of directors or secretaries | 13 June 2005 | |
288a - Notice of appointment of directors or secretaries | 13 June 2005 | |
AA - Annual Accounts | 10 June 2005 | |
225 - Change of Accounting Reference Date | 10 May 2005 | |
363s - Annual Return | 21 October 2004 | |
AA - Annual Accounts | 20 July 2004 | |
363s - Annual Return | 28 August 2003 | |
AA - Annual Accounts | 25 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 July 2003 | |
287 - Change in situation or address of Registered Office | 08 May 2003 | |
363s - Annual Return | 20 September 2002 | |
AA - Annual Accounts | 27 August 2002 | |
363s - Annual Return | 01 October 2001 | |
AA - Annual Accounts | 31 August 2001 | |
AA - Annual Accounts | 10 December 2000 | |
363s - Annual Return | 16 October 2000 | |
363s - Annual Return | 22 September 1999 | |
AA - Annual Accounts | 10 August 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 May 1999 | |
363s - Annual Return | 25 August 1998 | |
AA - Annual Accounts | 25 August 1998 | |
AUD - Auditor's letter of resignation | 06 March 1998 | |
AA - Annual Accounts | 31 October 1997 | |
363s - Annual Return | 23 September 1997 | |
363s - Annual Return | 03 September 1996 | |
AA - Annual Accounts | 27 August 1996 | |
AA - Annual Accounts | 28 September 1995 | |
363s - Annual Return | 05 September 1995 | |
AA - Annual Accounts | 04 September 1994 | |
363s - Annual Return | 25 August 1994 | |
363s - Annual Return | 20 December 1993 | |
AA - Annual Accounts | 21 August 1993 | |
363a - Annual Return | 21 December 1992 | |
AA - Annual Accounts | 02 September 1992 | |
AA - Annual Accounts | 08 October 1991 | |
363a - Annual Return | 08 October 1991 | |
AA - Annual Accounts | 16 August 1990 | |
363 - Annual Return | 16 August 1990 | |
AA - Annual Accounts | 22 August 1989 | |
363 - Annual Return | 22 August 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 23 February 1989 | |
AA - Annual Accounts | 09 December 1988 | |
363 - Annual Return | 09 December 1988 | |
395 - Particulars of a mortgage or charge | 31 August 1988 | |
287 - Change in situation or address of Registered Office | 18 January 1988 | |
363 - Annual Return | 16 November 1987 | |
AA - Annual Accounts | 16 November 1987 | |
395 - Particulars of a mortgage or charge | 03 November 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 27 January 1987 | |
287 - Change in situation or address of Registered Office | 01 December 1986 | |
AA - Annual Accounts | 05 November 1986 | |
PUC 2 - N/A | 23 January 1986 | |
123 - Notice of increase in nominal capital | 16 November 1984 | |
NEWINC - New incorporation documents | 22 October 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 18 February 2008 | Outstanding |
N/A |
Fixed and floating charge | 15 February 2007 | Fully Satisfied |
N/A |
Mortgage debenture | 18 August 1988 | Fully Satisfied |
N/A |
Mortgage debenture | 21 October 1987 | Fully Satisfied |
N/A |