- Company Overview for MARTIN VILLAGE PUB LIMITED (06505946)
- Filing history for MARTIN VILLAGE PUB LIMITED (06505946)
- People for MARTIN VILLAGE PUB LIMITED (06505946)
- More for MARTIN VILLAGE PUB LIMITED (06505946)
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) |
---|---|---|---|
25 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2012 | TM01 | Termination of appointment of James Anthony Beattie as a director on 26 January 2012 | |
16 May 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2011 | AR01 |
Annual return made up to 16 February 2011 with full list of shareholders
Statement of capital on 2011-05-12
|
|
12 May 2011 | TM01 | Termination of appointment of Denise Jameson as a director | |
12 May 2011 | AD02 | Register inspection address has been changed from C/O Harrison Security Holdings Ltd 64a High Street Martin Lincoln Lincolnshire LN4 3QT United Kingdom | |
12 May 2011 | TM01 | Termination of appointment of Denise Jameson as a director | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2010 | AD01 | Registered office address changed from 64a High Street, Martin Lincoln Lincolnshire LN4 3QT on 14 June 2010 | |
12 Jun 2010 | TM01 | Termination of appointment of David Swan as a director | |
12 Jun 2010 | TM01 | Termination of appointment of Matthew Harrison as a director | |
12 Jun 2010 | TM02 | Termination of appointment of David Swan as a secretary | |
16 Feb 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
16 Feb 2010 | AD02 | Register inspection address has been changed | |
16 Feb 2010 | CH01 | Director's details changed for Mr David Swan on 15 February 2010 | |
16 Feb 2010 | CH01 | Director's details changed for Denise Leslie Jameson on 15 February 2010 | |
16 Feb 2010 | CH01 | Director's details changed for Lord Matthew James Harrison on 16 February 2010 | |
16 Feb 2010 | CH01 | Director's details changed for James Anthony Beattie on 15 February 2010 | |
15 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |