- Company Overview for MARTYN PRICE FINANCE LIMITED (03276677)
- Filing history for MARTYN PRICE FINANCE LIMITED (03276677)
- People for MARTYN PRICE FINANCE LIMITED (03276677)
- Charges for MARTYN PRICE FINANCE LIMITED (03276677)
- More for MARTYN PRICE FINANCE LIMITED (03276677)
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) |
---|---|---|---|
17 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
16 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
04 Aug 2016 | AD01 | Registered office address changed from The Old Library Vale Road Stourport on Severn Worcestershire DY13 8YJ to Riverside Business Centre Worcester Road Stourport-on-Severn Worcestershire DY13 9BZ on 4 August 2016 | |
10 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2016 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2016-02-05
|
|
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2015-02-23
|
|
05 Nov 2014 | TM01 | Termination of appointment of Timothy Nicholas Siviter as a director on 5 November 2014 | |
30 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
31 Dec 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
13 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2013 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
11 Mar 2013 | AP01 | Appointment of Mr Jonathan David Robin Westwood as a director | |
11 Mar 2013 | TM01 | Termination of appointment of Robert Faulkner as a director | |
11 Mar 2013 | AP01 | Appointment of Mr Timothy Nicholas Siviter as a director | |
11 Mar 2013 | TM02 | Termination of appointment of Robert Faulkner as a secretary | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
09 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2012 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
13 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off |