Advanced company searchLink opens in new window

MARTINDALE CRE LIMITED

Company number 04401891

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Apr 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2010 TM01 Termination of appointment of Alan Froggatt as a director
05 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2009 DS01 Application to strike the company off the register
16 Sep 2009 AA Full accounts made up to 31 December 2008
20 Aug 2009 288b Appointment Terminated Director robert yorke
14 Apr 2009 363a Return made up to 22/03/09; full list of members
14 Apr 2009 287 Registered office changed on 14/04/2009 from the island lowman green tiverton devon EX16 4LA
14 Apr 2009 190 Location of debenture register
14 Apr 2009 353 Location of register of members
17 Dec 2008 288b Appointment Terminated Secretary bharti khiroya
26 Aug 2008 363a Return made up to 22/03/08; full list of members
04 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007
29 Jul 2008 288b Appointment Terminate, Director And Secretary Julie Patricia Freeland Martindale Logged Form
28 May 2008 225 Accounting reference date shortened from 31/03/2008 to 31/12/2007
17 Jan 2008 288a New director appointed
08 Jan 2008 287 Registered office changed on 08/01/08 from: 37-39 london end beaconsfield buckinghamshire HP9 2HW
08 Jan 2008 288a New secretary appointed
08 Jan 2008 288a New director appointed
08 Jan 2008 288a New director appointed
08 Jan 2008 288a New director appointed
08 Jan 2008 288a New director appointed
04 Jan 2008 395 Particulars of mortgage/charge
22 Dec 2007 155(6)a Declaration of assistance for shares acquisition
22 Dec 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares