MARTEK SYSTEMS LTD.

Company Documents

DateDescription
08/12/098 December 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/09/098 September 2009 NOTICE OF FINAL MEETING OF CREDITORS:LIQ. CASE NO.3

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/09 FROM: UNIT 20, GROVEWOOD BUSINESS CENTRE STRATHCLYDE BUSINESS PARK BELLSHILL ML4 3NQ

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/09 FROM: UNIT 20 GROVEWOOD BUSINESS CENTRE STRATHCLYDE BUSINESS CENTRE BELLSHILL ML4 3NQ

View Document

06/02/096 February 2009 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.2

View Document

06/02/096 February 2009 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.3

View Document

22/01/0922 January 2009 SECRETARY RESIGNED ALAN DAVIES

View Document

21/01/0921 January 2009 DIRECTOR RESIGNED ALISON DAVIES

View Document

21/01/0921 January 2009 DIRECTOR RESIGNED ALAN DAVIES

View Document

08/01/098 January 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.00008852

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/01/0530 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/03/0317 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0317 March 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS; AMEND

View Document

09/01/029 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/008 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/03/9528 March 1995 REGISTERED OFFICE CHANGED ON 28/03/95 FROM: UNIT 4 STRATHCLYDE BUS. CENTRE CORONATION ROAD NEW STEVENSTON LANARKSHIRE ML1 4JB

View Document

03/01/953 January 1995 RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/01/9410 January 1994 RETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/935 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/01/9329 January 1993 RETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

20/01/9320 January 1993 NEW DIRECTOR APPOINTED

View Document

07/08/927 August 1992 � NC 10000/20000 02/02/

View Document

07/08/927 August 1992 NC INC ALREADY ADJUSTED 02/02/92

View Document

17/01/9217 January 1992 NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 REGISTERED OFFICE CHANGED ON 15/01/92 FROM: 30 CALDERBRAES AVENUE UDDINGSTON GLASGOW G71 6EA

View Document

15/01/9215 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/12/9130 December 1991 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