- Company Overview for MARTSON GLOBAL SERVICES LIMITED (03341241)
- Filing history for MARTSON GLOBAL SERVICES LIMITED (03341241)
- People for MARTSON GLOBAL SERVICES LIMITED (03341241)
- More for MARTSON GLOBAL SERVICES LIMITED (03341241)
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) |
---|---|---|---|
27 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Mar 2017 | DS01 | Application to strike the company off the register | |
25 May 2016 | AA01 | Current accounting period extended from 30 June 2016 to 31 August 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
02 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
03 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Feb 2015 | TM02 | Termination of appointment of Georgina Patricia Holmes as a secretary on 5 February 2015 | |
05 Feb 2015 | TM01 | Termination of appointment of Arthur Holmes as a director on 5 February 2015 | |
05 Feb 2015 | AP01 | Appointment of Mr Bret Coombs as a director on 5 February 2015 | |
05 Feb 2015 | TM02 | Termination of appointment of Georgina Patricia Holmes as a secretary on 5 February 2015 | |
05 Feb 2015 | TM01 | Termination of appointment of Indicative Systems Limited as a director on 5 February 2015 | |
04 Feb 2015 | AD01 | Registered office address changed from 3a Bell Street Romsey Hampshire SO51 8GY to Unit 7 Westlink Belbins Business Park Cupernham Lane Romsey Hampshire SO51 7AA on 4 February 2015 | |
13 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
13 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
12 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
13 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
01 Apr 2011 | AAMD | Amended accounts made up to 30 June 2010 | |
29 Mar 2011 | AP01 | Appointment of Mr Arthur Holmes as a director | |
10 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
10 Mar 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
15 Mar 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders |