- Company Overview for MARTIN ENGINEERING SERVICES LIMITED (05956103)
- Filing history for MARTIN ENGINEERING SERVICES LIMITED (05956103)
- People for MARTIN ENGINEERING SERVICES LIMITED (05956103)
- More for MARTIN ENGINEERING SERVICES LIMITED (05956103)
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 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2018 | DS01 | Application to strike the company off the register | |
18 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
26 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Jan 2016 | AD01 | Registered office address changed from The Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ to Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 4 January 2016 | |
12 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
04 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-12
|
|
18 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
11 Oct 2012 | CH04 | Secretary's details changed for Garbetts Nominees Limited on 10 October 2012 | |
27 Jun 2012 | AD01 | Registered office address changed from Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 27 June 2012 | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Oct 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
07 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Oct 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
29 Oct 2009 | CH04 | Secretary's details changed for Garbetts Nominees Limited on 13 October 2009 |