MARTEL INSTRUMENTS HOLDINGS LIMITED

Company Documents

DateDescription
27/07/2527 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

31/03/2531 March 2025 Termination of appointment of Michael Christopher Collis as a director on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Mr David Nixon as a director on 2025-03-31

View Document

23/10/2423 October 2024 Secretary's details changed for Colin John Proudfoot on 2024-10-21

View Document

23/10/2423 October 2024 Director's details changed for Mr Colin John Proudfoot on 2024-10-21

View Document

23/10/2423 October 2024 Director's details changed for Colin John Proudfoot on 2024-10-21

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2023-12-31

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

07/05/207 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

04/03/204 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/09/1912 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

11/09/1811 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN FINLAN

View Document

05/09/175 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

08/09/168 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

18/09/1518 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/08/1518 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

24/07/1524 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/09/1410 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

29/07/1429 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

28/05/1428 May 2014 AUDITOR'S RESIGNATION

View Document

12/09/1312 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/08/1320 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

31/07/1231 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 23/06/11 STATEMENT OF CAPITAL GBP 89166.70

View Document

28/02/1128 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BEDDARD

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER COLLIS

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HALL

View Document

27/07/1027 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED MR ANTHONY BEDDARD

View Document

22/03/1022 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/08/0914 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED KEITH JOHN WALKER

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED COLIN JOHN PROUDFOOT

View Document

01/04/091 April 2009 COMPANY BUSINESS 05/03/2009

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN KENT

View Document

02/10/082 October 2008 DIRECTOR APPOINTED JONATHAN ADAM ALKMAN HALL

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR GUIDO BICOCCHI

View Document

22/08/0822 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

12/08/0712 August 2007 NEW SECRETARY APPOINTED

View Document

12/08/0712 August 2007 SECRETARY RESIGNED

View Document

03/08/073 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 COMPANY NAME CHANGED CROSSCO (982) LIMITED CERTIFICATE ISSUED ON 03/05/07

View Document

19/02/0719 February 2007 SHARES AGREEMENT OTC

View Document

12/02/0712 February 2007 NEW SECRETARY APPOINTED

View Document

27/01/0727 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/0727 January 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/01/0727 January 2007 VARYING SHARE RIGHTS AND NAMES

View Document

27/01/0727 January 2007 SUBDIVISION 17/01/07

View Document

27/01/0727 January 2007 NC INC ALREADY ADJUSTED 17/01/07

View Document

27/01/0727 January 2007 SECRETARY RESIGNED

View Document

27/01/0727 January 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 S-DIV 17/01/07

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 REGISTERED OFFICE CHANGED ON 27/01/07 FROM: ST ANN'S WHARF, 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB

View Document

27/01/0727 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0727 January 2007 £ NC 100/89250 17/01/

View Document

27/01/0727 January 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

26/01/0726 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0627 July 2006 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