- Company Overview for MARTINDALE FUELS LIMITED (04789821)
- Filing history for MARTINDALE FUELS LIMITED (04789821)
- People for MARTINDALE FUELS LIMITED (04789821)
- Charges for MARTINDALE FUELS LIMITED (04789821)
- More for MARTINDALE FUELS LIMITED (04789821)
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) |
---|---|---|---|
11 Sep 2007 | 288b | Secretary resigned | |
30 Aug 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
30 Aug 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
12 Jul 2007 | AUD | Auditor's resignation | |
06 Jul 2007 | 363a | Return made up to 06/06/07; full list of members | |
22 Jun 2007 | AA | Full accounts made up to 30 June 2006 | |
15 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2006 | AA | Full accounts made up to 30 June 2005 | |
04 Jul 2006 | 363a | Return made up to 06/06/06; full list of members | |
09 Jul 2005 | 363s |
Return made up to 06/06/05; full list of members
|
|
30 Mar 2005 | 287 | Registered office changed on 30/03/05 from: sovereign house, queen street manchester lancashire M2 5HR | |
22 Mar 2005 | 395 | Particulars of mortgage/charge | |
15 Feb 2005 | AA | Full accounts made up to 30 June 2004 | |
05 Jul 2004 | 363s |
Return made up to 06/06/04; full list of members
|
|
18 Dec 2003 | 88(2)R | Ad 03/12/03--------- £ si 9900@1=9900 £ ic 100/10000 | |
18 Dec 2003 | 123 | Nc inc already adjusted 01/12/03 | |
18 Dec 2003 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2003 | 395 | Particulars of mortgage/charge | |
23 Oct 2003 | 288b | Director resigned | |
08 Oct 2003 | 288a | New director appointed | |
04 Sep 2003 | 288a | New director appointed | |
02 Aug 2003 | 395 | Particulars of mortgage/charge | |
02 Aug 2003 | 395 | Particulars of mortgage/charge | |
30 Jul 2003 | 395 | Particulars of mortgage/charge | |
15 Jul 2003 | 288a | New secretary appointed |