- Company Overview for MARTRUCK LIMITED (06421903)
- Filing history for MARTRUCK LIMITED (06421903)
- People for MARTRUCK LIMITED (06421903)
- More for MARTRUCK LIMITED (06421903)
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) |
---|---|---|---|
02 Dec 2014 | CH01 | Director's details changed for Lawrence Marshall on 2 December 2014 | |
02 Dec 2014 | CH01 | Director's details changed for Mr Laurence David Marshall on 2 December 2014 | |
02 Dec 2014 | CH03 | Secretary's details changed for Alan Jeffs on 2 December 2014 | |
02 Dec 2014 | CH01 | Director's details changed for Alan Jeffs on 2 December 2014 | |
25 Nov 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
20 Dec 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
11 Dec 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
28 Nov 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
14 Dec 2010 | AD03 | Register(s) moved to registered inspection location | |
14 Dec 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
13 Dec 2010 | AD02 | Register inspection address has been changed | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
16 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Brian Timson on 8 November 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Laurence David Marshall on 8 November 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Lawrence Marshall on 8 November 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Alan Jeffs on 8 November 2009 | |
23 Apr 2009 | 287 | Registered office changed on 23/04/2009 from the lawns 33 thorpe road peterborough PE3 6AD | |
02 Feb 2009 | AA | Accounts for a dormant company made up to 31 May 2008 | |
29 Jan 2009 | 225 | Accounting reference date shortened from 30/11/2008 to 31/05/2008 |