Founded in 2007, Marquis Developments (UK) Ltd has its registered office in Fleetwood in Lancashire. We don't currently know the number of employees at the business. The organisation has no directors.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 25 June 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 April 2019 | |
PSC04 - N/A | 07 February 2019 | |
AD01 - Change of registered office address | 07 February 2019 | |
CH01 - Change of particulars for director | 07 February 2019 | |
CH03 - Change of particulars for secretary | 07 February 2019 | |
PSC01 - N/A | 14 January 2019 | |
CH01 - Change of particulars for director | 14 January 2019 | |
CH03 - Change of particulars for secretary | 14 January 2019 | |
PSC01 - N/A | 14 January 2019 | |
PSC09 - N/A | 14 January 2019 | |
AA - Annual Accounts | 10 April 2018 | |
CS01 - N/A | 29 January 2018 | |
AA - Annual Accounts | 28 April 2017 | |
CS01 - N/A | 07 February 2017 | |
AA - Annual Accounts | 15 April 2016 | |
AR01 - Annual Return | 26 January 2016 | |
AA - Annual Accounts | 20 August 2015 | |
DISS40 - Notice of striking-off action discontinued | 11 August 2015 | |
AR01 - Annual Return | 05 August 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 May 2015 | |
TM01 - Termination of appointment of director | 27 February 2015 | |
AR01 - Annual Return | 10 October 2014 | |
DISS40 - Notice of striking-off action discontinued | 29 August 2014 | |
AA - Annual Accounts | 28 July 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 May 2014 | |
AA - Annual Accounts | 05 August 2013 | |
AR01 - Annual Return | 21 March 2013 | |
AR01 - Annual Return | 23 January 2012 | |
AA - Annual Accounts | 13 January 2012 | |
AR01 - Annual Return | 19 January 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AA - Annual Accounts | 22 April 2010 | |
AR01 - Annual Return | 10 February 2010 | |
363a - Annual Return | 09 March 2009 | |
225 - Change of Accounting Reference Date | 23 February 2009 | |
AA - Annual Accounts | 28 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 April 2008 | |
395 - Particulars of a mortgage or charge | 03 April 2008 | |
395 - Particulars of a mortgage or charge | 03 April 2008 | |
363a - Annual Return | 11 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 February 2008 | |
395 - Particulars of a mortgage or charge | 19 February 2008 | |
395 - Particulars of a mortgage or charge | 23 June 2007 | |
395 - Particulars of a mortgage or charge | 03 May 2007 | |
395 - Particulars of a mortgage or charge | 06 March 2007 | |
395 - Particulars of a mortgage or charge | 01 March 2007 | |
395 - Particulars of a mortgage or charge | 27 February 2007 | |
RESOLUTIONS - N/A | 17 February 2007 | |
RESOLUTIONS - N/A | 17 February 2007 | |
RESOLUTIONS - N/A | 17 February 2007 | |
NEWINC - New incorporation documents | 19 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 01 April 2008 | Outstanding |
N/A |
Legal charge | 01 April 2008 | Outstanding |
N/A |
Legal charge | 13 February 2008 | Outstanding |
N/A |
Legal mortgage | 22 June 2007 | Fully Satisfied |
N/A |
Legal charge | 30 April 2007 | Outstanding |
N/A |
Legal mortgage | 05 March 2007 | Outstanding |
N/A |
Legal mortgage | 26 February 2007 | Fully Satisfied |
N/A |
Debenture | 20 February 2007 | Outstanding |
N/A |