Based in 260 Ecclesall Road South, Marjo Distribution Ltd was registered on 03 July 2006, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. Marjo Distribution Ltd has no directors listed.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 November 2019 | |
LIQ14 - N/A | 13 August 2019 | |
RESOLUTIONS - N/A | 14 December 2018 | |
LIQ03 - N/A | 14 December 2018 | |
RESOLUTIONS - N/A | 04 October 2017 | |
AA - Annual Accounts | 30 September 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 September 2017 | |
AD01 - Change of registered office address | 25 September 2017 | |
LIQ02 - N/A | 21 September 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 September 2017 | |
CH01 - Change of particulars for director | 09 March 2017 | |
CH01 - Change of particulars for director | 09 March 2017 | |
CH01 - Change of particulars for director | 09 March 2017 | |
CH01 - Change of particulars for director | 09 March 2017 | |
CH03 - Change of particulars for secretary | 09 March 2017 | |
AA - Annual Accounts | 27 September 2016 | |
CS01 - N/A | 25 August 2016 | |
AA - Annual Accounts | 15 August 2015 | |
AR01 - Annual Return | 07 July 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 28 July 2014 | |
AA - Annual Accounts | 26 July 2013 | |
AR01 - Annual Return | 03 July 2013 | |
AA - Annual Accounts | 14 August 2012 | |
AR01 - Annual Return | 14 July 2012 | |
AA - Annual Accounts | 22 September 2011 | |
AR01 - Annual Return | 19 August 2011 | |
AR01 - Annual Return | 05 August 2011 | |
AR01 - Annual Return | 05 August 2011 | |
AR01 - Annual Return | 05 August 2011 | |
RP04 - N/A | 05 August 2011 | |
AP01 - Appointment of director | 05 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 July 2011 | |
MG01 - Particulars of a mortgage or charge | 02 July 2011 | |
AR01 - Annual Return | 20 September 2010 | |
CH01 - Change of particulars for director | 20 September 2010 | |
AA - Annual Accounts | 18 May 2010 | |
SH01 - Return of Allotment of shares | 18 October 2009 | |
363a - Annual Return | 02 September 2009 | |
AA - Annual Accounts | 17 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 July 2009 | |
395 - Particulars of a mortgage or charge | 24 April 2009 | |
AA - Annual Accounts | 16 October 2008 | |
363a - Annual Return | 22 September 2008 | |
225 - Change of Accounting Reference Date | 21 October 2007 | |
363s - Annual Return | 16 October 2007 | |
225 - Change of Accounting Reference Date | 07 January 2007 | |
395 - Particulars of a mortgage or charge | 22 September 2006 | |
NEWINC - New incorporation documents | 03 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 July 2011 | Outstanding |
N/A |
Debenture | 23 April 2009 | Fully Satisfied |
N/A |
Debenture (all assets) | 15 September 2006 | Outstanding |
N/A |