- Company Overview for 4B MARTINVEST LIMITED (01695586)
- Filing history for 4B MARTINVEST LIMITED (01695586)
- People for 4B MARTINVEST LIMITED (01695586)
- Charges for 4B MARTINVEST LIMITED (01695586)
- Insolvency for 4B MARTINVEST LIMITED (01695586)
- More for 4B MARTINVEST LIMITED (01695586)
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) |
---|---|---|---|
19 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Sep 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 2 July 2013 | |
09 Jul 2012 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF on 9 July 2012 | |
06 Jul 2012 | 4.20 | Statement of affairs with form 4.19 | |
06 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
05 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
16 Aug 2011 | AR01 |
Annual return made up to 4 August 2011 with full list of shareholders
Statement of capital on 2011-08-16
|
|
05 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
03 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
08 Sep 2010 | AR01 | Annual return made up to 4 August 2010 with full list of shareholders | |
08 Sep 2010 | CH01 | Director's details changed for Mr Peter Howard Bridson on 1 October 2009 | |
08 Sep 2010 | CH01 | Director's details changed for Steven Paul Bridson on 1 October 2009 | |
08 Sep 2010 | CH01 | Director's details changed for Michael John Bridson on 1 October 2009 | |
08 Sep 2010 | CH01 | Director's details changed for Mrs Diane Mary Bridson on 1 October 2009 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
08 Sep 2009 | 363a | Return made up to 04/08/09; full list of members | |
08 Sep 2009 | 353 | Location of register of members |