MARTELLO SOLUTIONS LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 STRUCK OFF AND DISSOLVED

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM C/O FIELD & CO LLP CENTRAL CHAMBERS 227 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2RF UNITED KINGDOM

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM C/O FIELD AND CO LLP SUITE 1 CENTRAL CHAMBERS 227 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2RF UNITED KINGDOM

View Document

10/05/1110 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, SECRETARY BELGRAVIA SECRETARIAL SERVICES LIMITED

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM GROUND FLOOR 1212 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UA UK

View Document

11/05/1011 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BELGRAVIA SECRETARIAL SERVICES LIMITED / 09/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN WENDY ITHELL / 09/05/2010

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/09 FROM: GISTERED OFFICE CHANGED ON 13/07/2009 FROM GROUND FLOOR 1212 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2UA

View Document

13/07/0913 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/07/0913 July 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/08 FROM: GISTERED OFFICE CHANGED ON 02/12/2008 FROM THE COUNTING HOUSE 561 DAWS HEATH ROAD HADLEIGH ESSEX SS7 2NJ

View Document

01/12/081 December 2008 SECRETARY'S CHANGE OF PARTICULARS / BELGRAVIA SECRETARIAL SERVICES LIMITED / 01/12/2008

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

15/05/0715 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/05/0715 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0715 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: G OFFICE CHANGED 15/05/07 561 DAWS HEATH ROAD HADLEIGH ESSEX SS7 2NJ

View Document

09/05/069 May 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