DANIEL MARTIN LIMITED

Company Documents

DateDescription
18/09/1218 September 2012 STRUCK OFF AND DISSOLVED

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD CONSTANTINE

View Document

02/02/122 February 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2011

View Document

02/02/122 February 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2012

View Document

13/01/1213 January 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

09/12/109 December 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2010

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 1 SNOW HILL LONDON EC1A 2EN

View Document

14/01/1014 January 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2009

View Document

12/12/0812 December 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2007

View Document

07/12/077 December 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/12/0611 December 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

12/06/0612 June 2006 RECEIVER CEASING TO ACT

View Document

15/12/0515 December 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/01/0524 January 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/12/034 December 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/06/034 June 2003 APPOINTMENT OF RECEIVER/MANAGER

View Document

23/05/0323 May 2003 RECEIVER CEASING TO ACT

View Document

08/01/038 January 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/10/0211 October 2002 REGISTERED OFFICE CHANGED ON 11/10/02 FROM: 2/4 HIGH STREET WEST MALLING KENT ME19 6QZ

View Document

03/12/013 December 2001 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/02/0119 February 2001 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/02/0119 February 2001 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/02/993 February 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

12/05/9812 May 1998 RECEIVER CEASING TO ACT

View Document

17/12/9717 December 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/01/9717 January 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/12/958 December 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/06/9515 June 1995 CERTIFICATE OF SPECIFIC PENALTY

View Document

15/06/9515 June 1995 CERTIFICATE OF SPECIFIC PENALTY

View Document

10/01/9510 January 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/12/936 December 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/05/935 May 1993 ADMINISTRATIVE RECEIVER'S REPORT

View Document

25/01/9325 January 1993 CERTIFICATE OF SPECIFIC PENALTY

View Document

25/01/9325 January 1993 CERTIFICATE OF SPECIFIC PENALTY

View Document

10/12/9210 December 1992 APPOINTMENT OF RECEIVER/MANAGER

View Document

12/11/9212 November 1992

View Document

12/11/9212 November 1992 NEW DIRECTOR APPOINTED

View Document

28/10/9228 October 1992

View Document

28/10/9228 October 1992 DIRECTOR RESIGNED

View Document

17/08/9217 August 1992

View Document

17/08/9217 August 1992 RETURN MADE UP TO 18/07/92; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992

View Document

13/07/9213 July 1992 NEW DIRECTOR APPOINTED

View Document

19/02/9219 February 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

14/02/9214 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/01/9228 January 1992

View Document

28/01/9228 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/9124 September 1991 RETURN MADE UP TO 17/07/91; NO CHANGE OF MEMBERS

View Document

24/09/9124 September 1991

View Document

20/03/9120 March 1991 REGISTERED OFFICE CHANGED ON 20/03/91 FROM: GRENVILLE COURT BRITWELL ROAD BURNHAM BUCKS SL1 8DJ

View Document

04/03/914 March 1991 NEW DIRECTOR APPOINTED

View Document

04/03/914 March 1991

View Document

26/02/9126 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/01/9130 January 1991

View Document

30/01/9130 January 1991 RETURN MADE UP TO 17/07/90; NO CHANGE OF MEMBERS

View Document

26/10/9026 October 1990 NEW SECRETARY APPOINTED

View Document

09/10/909 October 1990 SECRETARY RESIGNED

View Document

09/10/909 October 1990 DIRECTOR RESIGNED

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/02/906 February 1990 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 DIRECTOR RESIGNED

View Document

08/02/898 February 1989 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/11/882 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/882 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/882 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/882 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/882 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/8826 April 1988 RETURN MADE UP TO 07/09/87; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/04/8812 April 1988 REGISTERED OFFICE CHANGED ON 12/04/88 FROM: RIORDAN HOUSE 23/25 NORTHOLT ROAD SOUTH HARROW MIDDX

View Document

29/09/8729 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/872 July 1987 DIRECTOR RESIGNED

View Document

15/10/8615 October 1986 NEW DIRECTOR APPOINTED

View Document

24/09/8624 September 1986 RETURN MADE UP TO 17/06/86; FULL LIST OF MEMBERS

View Document

24/09/8624 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/02/8614 February 1986 ANNUAL RETURN MADE UP TO 29/05/85

View Document

14/02/8614 February 1986 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

01/03/851 March 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

19/02/6219 February 1962 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