- Company Overview for MARTIN STOCKLEY ASSOCIATES LIMITED (03654663)
- Filing history for MARTIN STOCKLEY ASSOCIATES LIMITED (03654663)
- People for MARTIN STOCKLEY ASSOCIATES LIMITED (03654663)
- Charges for MARTIN STOCKLEY ASSOCIATES LIMITED (03654663)
- Insolvency for MARTIN STOCKLEY ASSOCIATES LIMITED (03654663)
- More for MARTIN STOCKLEY ASSOCIATES LIMITED (03654663)
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) |
---|---|---|---|
08 Dec 2009 | AD02 | Register inspection address has been changed | |
08 Dec 2009 | CH01 | Director's details changed for Julian Timothy Broster on 22 October 2009 | |
29 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
23 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2009 | 88(2) | Ad 01/04/09 gbp si 5000@1=5000 gbp ic 95000/100000 | |
15 Jun 2009 | 88(2) | Ad 01/04/09 gbp si 55000@1=55000 gbp ic 40000/95000 | |
16 Apr 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
30 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2009 | 123 | Gbp nc 50000/500000 18/03/09 | |
20 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
09 Dec 2008 | 288b | Appointment Terminated Director kevin painter | |
17 Nov 2008 | 363a | Return made up to 22/10/08; full list of members | |
17 Nov 2008 | 288c | Director's Change of Particulars / julian broster / 01/10/2008 / HouseName/Number was: , now: walcott; Street was: 5 westgate, now: hall road; Area was: hale, now: ; Post Town was: altrincham, now: bowden; Post Code was: WA15 9AY, now: WA14 9AN; Country was: , now: united kingdom | |
01 Sep 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
27 Aug 2008 | 288c | Director's Change of Particulars / kevin painter / 01/08/2008 / HouseName/Number was: , now: links cottage; Street was: 99 lon masarn, now: 1 bendrick drive; Area was: sketty, now: southgate; Post Code was: SA2 9EX, now: SA3 2AL | |
20 May 2008 | 287 | Registered office changed on 20/05/2008 from 3RD floor 8 hewitt street manchester M15 4GB | |
14 Nov 2007 | 363a | Return made up to 22/10/07; full list of members | |
14 Nov 2007 | 288c | Director's particulars changed | |
14 Nov 2007 | 288c | Director's particulars changed | |
17 Aug 2007 | AA | Accounts for a small company made up to 31 October 2006 | |
28 Feb 2007 | 395 | Particulars of mortgage/charge | |
17 Jan 2007 | 363s | Return made up to 22/10/06; full list of members | |
22 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2006 | AA | Accounts for a small company made up to 31 October 2005 | |
14 Dec 2005 | 287 | Registered office changed on 14/12/05 from: riverside 4 commercial street manchester M15 4RQ |