MARTIN IT SERVICES LTD

Company Documents

DateDescription
10/12/2410 December 2024 Liquidators' statement of receipts and payments to 2024-10-17

View Document

30/10/2330 October 2023 Resolutions

View Document

30/10/2330 October 2023 Declaration of solvency

View Document

30/10/2330 October 2023 Appointment of a voluntary liquidator

View Document

30/10/2330 October 2023 Resolutions

View Document

30/10/2330 October 2023 Registered office address changed from Flat 1 1 Sloane Court East London SW3 4TQ England to Lawrence House S5 T. Andrews Hill Norwich Norfolk NR2 1AD on 2023-10-30

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

29/06/2329 June 2023 Director's details changed for Adrian Caumel Martin on 2023-06-28

View Document

29/06/2329 June 2023 Registered office address changed from 80a Bramber Road London W14 9PB England to Flat 1 1 Sloane Court East London SW3 4TQ on 2023-06-29

View Document

29/06/2329 June 2023 Change of details for Mr Adrian Martin as a person with significant control on 2023-06-28

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/08/2110 August 2021 Registered office address changed from 19 Chesson Road London W14 9QR England to 80a Bramber Road London W14 9PB on 2021-08-10

View Document

10/08/2110 August 2021 Change of details for Mr Adrian Martin as a person with significant control on 2021-08-10

View Document

10/08/2110 August 2021 Director's details changed for Adrian Caumel Martin on 2021-08-10

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

08/06/178 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CAUMEL MARTIN / 02/02/2017

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 90 CAMBRIDGE GARDENS FLAT 6 LONDON W10 6HS ENGLAND

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM 6B RUSSELL GARDENS LONDON W14 8EZ UNITED KINGDOM

View Document

10/09/1510 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information