MARTIN DOCKING LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2422 August 2024 Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16

View Document

06/08/246 August 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

28/06/2428 June 2024 Application to strike the company off the register

View Document

23/11/2323 November 2023 Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01

View Document

06/10/236 October 2023 Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-10-06

View Document

06/10/236 October 2023 Appointment of Mr Paul Mark Davis as a director on 2023-10-06

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

11/07/2311 July 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

31/05/2331 May 2023 Change of details for Dentex Clinical Limited as a person with significant control on 2023-04-14

View Document

18/05/2318 May 2023 Satisfaction of charge 040582670005 in full

View Document

14/04/2314 April 2023 Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-04-14

View Document

14/04/2314 April 2023 Appointment of Anna Catherine Sellars as a director on 2023-04-13

View Document

14/04/2314 April 2023 Director's details changed for Mr Barry Koors Lanesman on 2023-04-13

View Document

21/12/2221 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022

View Document

14/10/2214 October 2022 Satisfaction of charge 040582670003 in full

View Document

14/10/2214 October 2022 Satisfaction of charge 040582670004 in full

View Document

14/10/2214 October 2022 Satisfaction of charge 040582670002 in full

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-01 with updates

View Document

03/10/223 October 2022 Registration of charge 040582670005, created on 2022-09-26

View Document

11/02/2211 February 2022 Registration of charge 040582670003, created on 2022-01-28

View Document

11/02/2211 February 2022 Registration of charge 040582670002, created on 2022-01-28

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-07-16

View Document

29/07/2129 July 2021 Memorandum and Articles of Association

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

16/07/2116 July 2021 Termination of appointment of Martin John Docking as a director on 2021-07-16

View Document

16/07/2116 July 2021 Previous accounting period shortened from 2021-08-31 to 2021-07-16

View Document

16/07/2116 July 2021 Termination of appointment of Lucy Julia Docking as a secretary on 2021-07-16

View Document

16/07/2116 July 2021 Satisfaction of charge 040582670001 in full

View Document

16/07/2116 July 2021 Notification of Dentex Clinical Limited as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Cessation of Lucy Julia Docking as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Cessation of Martin John Docking as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Annual accounts for year ending 16 Jul 2021

View Accounts

16/07/2116 July 2021 Appointment of Mr Barry Koors Lanesman as a director on 2021-07-16

View Document

16/07/2116 July 2021 Registered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH England to Nicholas House River Front Enfield EN1 3FG on 2021-07-16

View Document

17/05/2117 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 SECRETARY'S CHANGE OF PARTICULARS / LUCY JULIA DOCKING / 26/03/2021

View Document

26/03/2126 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN DOCKING / 26/03/2021

View Document

26/03/2126 March 2021 SECRETARY'S CHANGE OF PARTICULARS / LUCY JULIA DOCKING / 26/03/2021

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/01/2028 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR LUCY DOCKING

View Document

30/10/1830 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / LUCY JULIA DOCKING / 06/04/2016

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / MARTIN JOHN DOCKING / 06/04/2016

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM THE WAREHOUSE ANCHOR QUAY PENRYN CORNWALL TR10 8GZ

View Document

13/04/1813 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

28/07/1528 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040582670001

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/09/1410 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM KELSTALL STEELE WOODLANDS COURT TRURO BUSINESS PARK TRURO CORNWALL TR4 9NH

View Document

11/09/1211 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM COTTAGE FARM MICHAELSTON LE PIT DINAS POWYS SOUTH GLAMORGAN CF64 4HE

View Document

17/09/1017 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY JULIA DOCKING / 23/08/2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 NEW SECRETARY APPOINTED

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 REGISTERED OFFICE CHANGED ON 26/09/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

26/09/0026 September 2000 SECRETARY RESIGNED

View Document

26/09/0026 September 2000 ALTER MEMORANDUM 11/09/00

View Document

14/09/0014 September 2000 COMPANY NAME CHANGED GLENREEL LIMITED CERTIFICATE ISSUED ON 15/09/00

View Document

23/08/0023 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information