MARTIN COLOUR COMPANY LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAccounts for a small company made up to 2024-12-29

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

29/12/2429 December 2024 Annual accounts for year ending 29 Dec 2024

View Accounts

25/06/2425 June 2024 Accounts for a small company made up to 2023-12-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

30/11/2330 November 2023 Registration of charge 003644760005, created on 2023-11-28

View Document

20/05/2320 May 2023 Accounts for a small company made up to 2023-01-01

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

11/05/2211 May 2022 Accounts for a small company made up to 2022-01-02

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

11/04/1911 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

30/05/1830 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

24/05/1724 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/17

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MAYER / 13/02/2017

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL ARTHUR FENDEK / 14/02/2017

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL ARTHUR FENDEK / 14/02/2017

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN HILARY MAYER / 14/02/2017

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALAINE FENDEK / 14/02/2017

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET JONES / 12/10/2016

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KENNETH JONES / 12/10/2016

View Document

11/05/1611 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/01/16

View Document

15/02/1615 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP FRAMPTON

View Document

04/06/154 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/01/15

View Document

16/02/1516 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

12/05/1412 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/13

View Document

14/02/1414 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

01/01/141 January 2014 DIRECTOR APPOINTED MR SIMON PETER NASH

View Document

01/01/141 January 2014 DIRECTOR APPOINTED DR PHILIP PETER CHARLES FRAMPTON

View Document

10/05/1310 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/12

View Document

18/02/1318 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

18/09/1218 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/05/128 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/12

View Document

16/02/1216 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

17/08/1117 August 2011 CURRSHO FROM 14/01/2012 TO 31/12/2011

View Document

08/08/118 August 2011 PREVSHO FROM 31/03/2011 TO 14/01/2011

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 14 January 2011

View Document

25/06/1125 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/06/1125 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/05/1124 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/02/1114 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MRS ALAINE FENDEK

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MRS DAWN HILARY MAYER

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MRS MARGARET JONES

View Document

28/01/1128 January 2011 RE SALE OF PROPERTY 14/01/2011

View Document

28/01/1128 January 2011 ALTER ARTICLES 14/01/2011

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY PAUL MARTIN

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM SILVESTER STREET MILL BURSLEM STOKE-ON-TRENT ST6 2AN

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR TREVOR MAYER

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR MICHAEL KENNETH JONES

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR JOHN MICHAEL ARTHUR FENDEK

View Document

26/01/1126 January 2011 SECRETARY APPOINTED MR JOHN MICHAEL ARTHUR FENDEK

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN MARTIN

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL WILLIAM MARTIN / 01/10/2009

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GERALD MARTIN / 01/10/2009

View Document

07/07/107 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/07/0326 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

20/08/9720 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/08/963 August 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/08/953 August 1995 RETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS

View Document

12/10/9412 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/07/9428 July 1994 RETURN MADE UP TO 05/07/94; NO CHANGE OF MEMBERS

View Document

28/07/9428 July 1994 DIRECTOR RESIGNED

View Document

28/07/9428 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9323 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/08/9322 August 1993 RETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS

View Document

18/08/9218 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/07/9229 July 1992 RETURN MADE UP TO 05/07/92; NO CHANGE OF MEMBERS

View Document

22/08/9122 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

26/07/9126 July 1991 RETURN MADE UP TO 05/07/91; NO CHANGE OF MEMBERS

View Document

20/09/9020 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

20/09/9020 September 1990 RETURN MADE UP TO 05/07/90; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

26/08/8826 August 1988 RETURN MADE UP TO 26/07/88; FULL LIST OF MEMBERS

View Document

26/08/8826 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

08/09/878 September 1987 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

29/05/8729 May 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/8724 March 1987 AUTH PURCHASE SHARES NOT CAP

View Document

24/03/8724 March 1987 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/03/8724 March 1987 DIRECTOR RESIGNED

View Document

03/11/863 November 1986 RETURN MADE UP TO 05/08/86; FULL LIST OF MEMBERS

View Document

03/11/863 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

23/12/4023 December 1940 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company