- Company Overview for MARTIN PIERCE ASSOCIATES LTD (06518463)
- Filing history for MARTIN PIERCE ASSOCIATES LTD (06518463)
- People for MARTIN PIERCE ASSOCIATES LTD (06518463)
- Insolvency for MARTIN PIERCE ASSOCIATES LTD (06518463)
- More for MARTIN PIERCE ASSOCIATES LTD (06518463)
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) |
---|---|---|---|
24 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jul 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
26 Nov 2013 | AD01 | Registered office address changed from 32 St. Barnabas Road Cambridge Cambridgeshire CB1 2BY United Kingdom on 26 November 2013 | |
22 Nov 2013 | 4.70 | Declaration of solvency | |
22 Nov 2013 | LIQ MISC RES | Resolution insolvency:special resolution ;- "in specie" | |
22 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
22 Nov 2013 | AA | Total exemption full accounts made up to 30 September 2013 | |
18 Nov 2013 | AA01 | Previous accounting period shortened from 28 February 2014 to 30 September 2013 | |
13 Nov 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
02 Mar 2013 | AR01 |
Annual return made up to 28 February 2013 with full list of shareholders
Statement of capital on 2013-03-02
|
|
11 Oct 2012 | AA | Total exemption full accounts made up to 29 February 2012 | |
04 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
04 Mar 2012 | CH01 | Director's details changed for Mr Martin Dirk Pierce on 1 December 2011 | |
04 Mar 2012 | CH03 | Secretary's details changed for Katharine Frances Collins on 1 December 2011 | |
20 Nov 2011 | AD01 | Registered office address changed from 21 Mawson Road Cambridge CB1 2DZ United Kingdom on 20 November 2011 | |
12 Oct 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
08 Aug 2011 | AD01 | Registered office address changed from 9 Leinster Avenue East Sheen London SW14 7JW England on 8 August 2011 | |
09 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
12 Dec 2010 | AP01 | Appointment of Ms Katharine Frances Collins as a director | |
16 Nov 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Mr Martin Dirk Pierce on 2 March 2010 | |
14 Nov 2009 | AA | Total exemption full accounts made up to 28 February 2009 | |
11 Mar 2009 | 363a | Return made up to 28/02/09; full list of members |