- Company Overview for TARSUS MARTEX (03109690)
- Filing history for TARSUS MARTEX (03109690)
- People for TARSUS MARTEX (03109690)
- Charges for TARSUS MARTEX (03109690)
- More for TARSUS MARTEX (03109690)
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) |
---|---|---|---|
09 Dec 2016 | MR01 | Registration of charge 031096900004, created on 2 December 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
07 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
30 Sep 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
06 Nov 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
12 Oct 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
31 Oct 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
02 Aug 2011 | AP01 | Appointment of Mr Daniel Philip O'brien as a director | |
02 Aug 2011 | TM01 | Termination of appointment of Ashley Milton as a director | |
17 Mar 2011 | CH01 | Director's details changed for Mr Ashley Giles Milton on 17 March 2011 | |
25 Oct 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
07 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
19 Apr 2010 | AP03 | Appointment of Mr Simon Joseph Smith as a secretary | |
19 Apr 2010 | TM02 | Termination of appointment of Peter Begg as a secretary | |
27 Oct 2009 | AR01 | Annual return made up to 24 September 2009 with full list of shareholders | |
08 Jan 2009 | 363a | Return made up to 24/09/08; full list of members | |
08 Jan 2009 | 287 | Registered office changed on 08/01/2009 from metro building 4TH floor 1 butterwick hammersmith london W6 8DL | |
05 Dec 2008 | 288a | Director appointed ashley giles milton | |
26 Nov 2008 | 288b | Appointment terminated director neil jones | |
04 Dec 2007 | 363a | Return made up to 24/09/07; full list of members | |
04 Dec 2007 | 287 | Registered office changed on 04/12/07 from: metro building 4TH floor 1 butterwick hammersmith london W6 8DL | |
04 Dec 2007 | 288c | Director's particulars changed | |
16 Nov 2006 | 363s |
Return made up to 24/09/06; full list of members
|
|
31 Oct 2005 | 363s | Return made up to 24/09/05; full list of members | |
30 Aug 2005 | 363s | Return made up to 24/09/04; full list of members; amend |