Advanced company searchLink opens in new window

MARTEC SERVICES LTD

Company number 04645972

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)
17 Jul 2011 GAZ2 Final Gazette dissolved following liquidation
17 Apr 2011 4.72 Return of final meeting in a creditors' voluntary winding up
22 Jun 2010 AD01 Registered office address changed from 2 Lakeview Stables Lower St Clere Kemsing Kent TN15 6NL on 22 June 2010
28 May 2010 4.20 Statement of affairs with form 4.19
28 May 2010 600 Appointment of a voluntary liquidator
28 May 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-24
22 Apr 2010 TM01 Termination of appointment of Steven Martin as a director
11 Feb 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
Statement of capital on 2010-02-11
  • GBP 2
11 Feb 2010 CH01 Director's details changed for Ronald Jeffery Martin on 1 October 2009
18 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
27 Jan 2009 363a Return made up to 23/01/09; full list of members
13 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
14 Mar 2008 363a Return made up to 23/01/08; full list of members
14 Mar 2008 288c Director's Change of Particulars / steven martin / 01/08/2007 / HouseName/Number was: , now: 56; Street was: 47 gorseway, now: brandon close; Area was: rush green, now: chafford hundred; Post Town was: romford, now: grays; Post Code was: RM7 0RP, now: RM16 6QX; Country was: , now: united kingdom
22 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
02 Apr 2007 363a Return made up to 23/01/07; full list of members
26 Jun 2006 AA Total exemption full accounts made up to 31 March 2006
03 Feb 2006 363a Return made up to 23/01/06; full list of members
12 Oct 2005 AA Total exemption full accounts made up to 31 March 2005
21 Mar 2005 363s Return made up to 23/01/05; full list of members
14 Oct 2004 287 Registered office changed on 14/10/04 from: hilden park house 79 tonbridge road, hildenborough tonbridge kent TN11 9BH
28 Sep 2004 AA Total exemption full accounts made up to 31 March 2004
25 May 2004 287 Registered office changed on 25/05/04 from: 47 gorseway rush green romford essex RM7 0RP
25 May 2004 225 Accounting reference date extended from 31/01/04 to 31/03/04
09 Feb 2004 363s Return made up to 23/01/04; full list of members