ANDREW R MARTIN LIMITED

Company Documents

DateDescription
21/08/1221 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/05/128 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/11/112 November 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/10/1118 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1110 October 2011 APPLICATION FOR STRIKING-OFF

View Document

15/08/1115 August 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/12/1030 December 2010 PREVEXT FROM 31/03/2010 TO 30/06/2010

View Document

11/09/1011 September 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED SECRETARY ROBERT MARTIN

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: G OFFICE CHANGED 12/06/06 18 THE MOUNT ASPLEY GUISE MILTON KEYNES BUCKINGHAMSHIRE MK17 8EA

View Document

12/06/0612 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: G OFFICE CHANGED 21/07/05 23 ELM CROFT MEWS 254 WEST END LANE WEST HAMPSTEAD NW6 1LG

View Document

20/07/0520 July 2005 COMPANY NAME CHANGED TERRAM CONTRACTS LIMITED CERTIFICATE ISSUED ON 19/07/05

View Document

14/03/0514 March 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

16/08/0416 August 2004 COMPANY NAME CHANGED TERRAM BUILDERS LTD CERTIFICATE ISSUED ON 16/08/04

View Document

02/06/042 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CRANTECH LTD


  • 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