MARKET CONSTRUCTION LIMITED

Victoria House Victoria House, Southport, PR9 0NX, Merseyside
StatusDISSOLVED
Company No.03153349
CategoryPrivate Limited Company
Incorporated31 Jan 1996
Age28 years, 3 months, 30 days
JurisdictionEngland Wales
Dissolution12 May 2020
Years4 years, 18 days

SUMMARY

MARKET CONSTRUCTION LIMITED is an dissolved private limited company with number 03153349. It was incorporated 28 years, 3 months, 30 days ago, on 31 January 1996 and it was dissolved 4 years, 18 days ago, on 12 May 2020. The company address is Victoria House Victoria House, Southport, PR9 0NX, Merseyside.



Company Fillings

Gazette dissolved compulsory

Date: 12 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 12 Apr 2001

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 20 Apr 2000

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 01 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 29 Nov 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed whitethorn construction LIMITED\certificate issued on 30/11/99

Documents

View document PDF

Legacy

Date: 22 Oct 1999

Category: Annual-return

Type: 363b

Description: Return made up to 31/01/98; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 1999

Category: Capital

Type: 88(2)R

Description: Ad 01/04/97--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 22 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Mar 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 15/03/99 from: 1 killarney road liverpool L13 5SW

Documents

View document PDF

Legacy

Date: 18 Feb 1999

Category: Address

Type: 287

Description: Registered office changed on 18/02/99 from: 45 hoghton street southport PR9 0PG

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 1999

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 1999

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 21 Jul 1998

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 14 Jul 1997

Category: Annual-return

Type: 363b

Description: Return made up to 31/01/97; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jun 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 21 Feb 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Feb 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 1996

Category: Address

Type: 287

Description: Registered office changed on 21/02/96 from: 17 city business centre lower road london SE16 1AA

Documents

View document PDF

Incorporation company

Date: 31 Jan 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMFORT CALL LIMITED

101-103 BAKER STREET,LONDON,W1U 6EF

Number:05763279
Status:ACTIVE
Category:Private Limited Company

CROXLEY (PO) SERVICE LTD

134 CARLYON AVENUE,HARROW,HA2 8SW

Number:05706980
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EXTRA NORMAL MUSIC LTD.

27 CHAPEL PLACE,RAMSGATE,CT11 9SB

Number:10578729
Status:ACTIVE
Category:Private Limited Company

FOSTECH LIMITED

10 CARNREAGH ROAD,CO DOWN,BT26 6LH

Number:NI024223
Status:ACTIVE
Category:Private Limited Company

QUEENSBURY MEDICO LEGAL SERVICES LTD

SUITE D202,HALIFAX,HX3 5AX

Number:09541698
Status:ACTIVE
Category:Private Limited Company

SPECTRUM INDUSTRIAL LIMITED

19-24 BEDESWAY,JARROW,NE32 3EG

Number:01262728
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