MARTIN DESIGN ENGINEERING LIMITED

Company Documents

DateDescription
03/05/223 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

04/02/224 February 2022 Application to strike the company off the register

View Document

30/09/2130 September 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM THISTLE HOUSE 2ND FLOOR 24 THISTLE STREET ABERDEEN AB10 1XD SCOTLAND

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

26/09/1726 September 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/16

View Document

26/09/1726 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/16

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

10/12/1610 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

24/12/1524 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

15/12/1415 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

16/12/1316 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

11/12/1211 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK MARTIN / 12/12/2011

View Document

09/12/119 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

16/12/1016 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK MARTIN / 05/12/2009

View Document

05/01/105 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

23/02/0923 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM SUITE 2, BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

27/12/0727 December 2007 COMPANY NAME CHANGED FREELANCE EURO SERVICES (DCCCXXX II) LIMITED CERTIFICATE ISSUED ON 27/12/07

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

13/12/0713 December 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/0615 March 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

22/01/0522 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 REGISTERED OFFICE CHANGED ON 11/02/03 FROM: 7 WAVERLEY PLACE ABERDEEN AB10 1XH

View Document

30/01/0330 January 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 05/04/03

View Document

05/12/025 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/025 December 2002 SECRETARY RESIGNED

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