MARTEC OF WHITWELL LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Registered office address changed from C/O Kln Accountancy Services 8-10 High Street Heanor Derbyshire DE75 7EX to 1-2 Basford House Derby Road Heanor DE75 7QL on 2023-07-31

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

13/05/2013 May 2020 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

31/03/2031 March 2020 FIRST GAZETTE

View Document

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

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

View Accounts

03/04/193 April 2019 DISS40 (DISS40(SOAD))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY JAMES

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

03/01/183 January 2018 CESSATION OF JEREMY JAMES AS A PSC

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/04/1619 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/04/1428 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM C/O KLN ACCOUNTANCY SERVICES BRADGATE HOUSE DERBY ROAD HEANOR DERBYSHIRE DE75 7QL UNITED KINGDOM

View Document

28/05/1328 May 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/09/1210 September 2012 VARYING SHARE RIGHTS AND NAMES

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MR IAN STERRITT

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MR JEREMY JAMES

View Document

04/09/124 September 2012 SECRETARY APPOINTED MR IAN STERRITT

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR KATRINA DE BURCA HARPER

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, SECRETARY JOHN ROUT

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MRS KATRINA DE BURCA HARPER

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARPER

View Document

02/04/122 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM UNIT 12 MIDWAY BUSINESS CENTRE BRIDGE STREET INDUSTRIAL ESTATE CLAY CROSS, CHESTERFIELD DERBYSHIRE S45 9NU

View Document

05/10/115 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

08/07/118 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

14/06/1114 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/07/1023 July 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 07/05/08; NO CHANGE OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/10/0512 October 2005 SECRETARY RESIGNED

View Document

09/06/059 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

24/04/0424 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

17/07/0117 July 2001 SECRETARY RESIGNED

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

04/07/014 July 2001 NEW SECRETARY APPOINTED

View Document

23/05/0123 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/11/999 November 1999 NEW SECRETARY APPOINTED

View Document

04/11/994 November 1999 REGISTERED OFFICE CHANGED ON 04/11/99 FROM: 3 CORONATION STREET WHITWELL WORKSOP NOTTINGHAMSHIRE S80 4TG

View Document

04/11/994 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/994 November 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

18/02/9918 February 1999 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 30/04/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

16/06/9716 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 REGISTERED OFFICE CHANGED ON 05/06/97 FROM: LLOYDS CHAMBERS 139 CARLTON ROAD WORKSOP NOTTINGHAMSHIRE SY1 7AD

View Document

19/05/9719 May 1997 SECRETARY RESIGNED

View Document

19/05/9719 May 1997 REGISTERED OFFICE CHANGED ON 19/05/97 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

19/05/9719 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information