MARTII LTD

Company Documents

DateDescription
23/12/1423 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/12/1411 December 2014 APPLICATION FOR STRIKING-OFF

View Document

01/12/141 December 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

01/12/141 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/03/1429 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/03/1329 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM
44 ADDISCOMBE COURT ROAD
CROYDON
CR0 6TQ
UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BORIS MANOLOV / 28/02/2013

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM
14 STANCLIFFE HOUSE
BRUNSWICK ROAD
SUTTON
SURREY
SM1 4DF
UNITED KINGDOM

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BORIS MANOLOV / 19/10/2012

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 14 STAINCLIFFE HOUSE 2 BRUNSWICK ROAD SUTTON SM1 4DF UNITED KINGDOM

View Document

23/02/1223 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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