Advanced company searchLink opens in new window

MARTRANS BODIES LIMITED

Company number 04469222

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 Mar 2010 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2009 AD01 Registered office address changed from C/O Pr Booth & Co PO Box 22 Wakefield West Yorkshire WF4 4WD on 21 December 2009
20 Dec 2009 4.72 Return of final meeting in a creditors' voluntary winding up
22 Dec 2008 4.20 Statement of affairs with form 4.19
22 Dec 2008 600 Appointment of a voluntary liquidator
22 Dec 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-15
09 Dec 2008 287 Registered office changed on 09/12/2008 from axholme house north street crowle scunthorpe north lincolnshire DN17 4NB
01 Jul 2008 363a Return made up to 25/06/08; full list of members
01 Jul 2008 288c Secretary's Change of Particulars / axholme secretaries LIMITED / 01/06/2008 / Date of Birth was: 25-Jul-1997, now: none; HouseName/Number was: , now: axholme house; Street was: axholme house, now: north street; Area was: north street, crowle, now: crowle
01 Jul 2008 288b Appointment Terminated Director robert maultby
01 Jul 2008 287 Registered office changed on 01/07/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB
01 Jul 2008 353 Location of register of members
01 Jul 2008 190 Location of debenture register
30 Apr 2008 288b Appointment Terminated Secretary robert maultby
20 Jul 2007 363a Return made up to 25/06/07; full list of members
20 Jul 2007 287 Registered office changed on 20/07/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB
20 Jul 2007 288c Secretary's particulars changed
21 Mar 2007 395 Particulars of mortgage/charge
13 Oct 2006 88(2)R Ad 05/10/06--------- £ si 99@1=99 £ ic 1/100
12 Oct 2006 AA Accounts made up to 30 June 2006
06 Oct 2006 288a New secretary appointed
06 Oct 2006 288a New director appointed
05 Oct 2006 288b Director resigned
05 Oct 2006 288a New director appointed
18 Sep 2006 CERTNM Company name changed picasso graft LIMITED\certificate issued on 18/09/06