MARTA DISTRIBUTION LTD

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved following liquidation

View Document

20/05/2520 May 2025 Final Gazette dissolved following liquidation

View Document

20/02/2520 February 2025 Notice of final account prior to dissolution

View Document

12/06/2412 June 2024 Registered office address changed from C/O Antony Batty & C0 Thames Valley Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY to The Wooden Barn Little Baldon Oxford OX44 9PU on 2024-06-12

View Document

01/08/231 August 2023 Registered office address changed from Unit 7 Brassey Close Lincoln Road Industrial Estate, Peterborough PE1 2AZ England to Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY on 2023-08-01

View Document

31/07/2331 July 2023 Appointment of a liquidator

View Document

03/11/223 November 2022 Order of court to wind up

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

02/08/212 August 2021 Director's details changed for Mrs Larisa Marta Cretu on 2021-08-01

View Document

02/08/212 August 2021 Elect to keep the directors' residential address register information on the public register

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 DISS40 (DISS40(SOAD))

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/04/1913 April 2019 DISS40 (DISS40(SOAD))

View Document

12/04/1912 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM UNIT 7 BRASSEY CLOSE LINCOIN ROAD INDUSTRIAL ESTATE, PETERBOROUGH PE1 2AZ ENGLAND

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LARISA MARTA CRETU / 13/06/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARISA MARTA CRETU

View Document

26/09/1726 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/09/2017

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LARISA MARTA CRETU / 22/09/2017

View Document

22/09/1722 September 2017 REGISTERED OFFICE CHANGED ON 22/09/2017 FROM UNIT 6 BRASSEY CLOSE LINCOLN ROAD INDUSTRIAL ESTATE PETERBOROUGH PE1 2AZ ENGLAND

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 82 LAKEVIEW WAY LAKEVIEW WAY HAMPTON HARGATE PETERBOROUGH PE7 8DQ UNITED KINGDOM

View Document

03/04/173 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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