MARTECH GLOBAL SOLUTIONS LIMITED

Company Documents

DateDescription
12/02/1512 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/12/1416 December 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON LARCEY

View Document

21/03/1321 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM
UNIT 7 COMMODORE HOUSE
BATTERSEA REACH JUNIPER DRIVE
LONDON
SW18 1TW
ENGLAND

View Document

22/03/1122 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM
CEDAR STUDIOS 45 GLEBE PLACE
LONDON
SW3 5JE

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES WATTS / 01/02/2011

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM
THRESHOLD HOUSE
65-69 SHEPHERDS BUSH GREEN
LONDON
W12 8TX

View Document

29/04/1029 April 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES WATTS / 01/10/2009

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/11/095 November 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED SECRETARY PLEASANT SECRETARIES LTD

View Document

07/07/087 July 2008 DIRECTOR APPOINTED NICHOLAS WATTS

View Document

07/07/087 July 2008 DIRECTOR APPOINTED SIMON LARCEY

View Document

11/03/0811 March 2008 SECRETARY APPOINTED PLEASANT SECRETARIES LTD

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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