MARTIN JOHN LTD

Company Documents

DateDescription
12/01/1612 January 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/10/1527 October 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/10/1516 October 2015 APPLICATION FOR STRIKING-OFF

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM
ADMINQUICK SHEPLEY BRIDGE
MIRFIELD
WEST YORKSHIRE
WF14 9HR

View Document

14/08/1514 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN CHADWICK

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

29/08/1429 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

08/05/148 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

20/08/1320 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM
UNIT 4 MYRTLE GROVE INDUSTRIAL ESTATE
WATERFOOT
ROSSENDALE
LANCASHIRE
BB4 7JL

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

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

View Accounts

21/08/1221 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/08/1117 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN CHADWICK / 01/05/2011

View Document

17/08/1117 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOHN CHADWICK / 01/05/2011

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/08/1020 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM UNIT 4 MYRTEL GROVE INDUSTRIAL ESTATE WATERFOOT ROSSENDALE LANCASHIRE BB4 7JL

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 NC INC ALREADY ADJUSTED 13/08/07

View Document

16/10/0716 October 2007 � NC 1/100 13/08/07

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: HAZEL MOUNT HOUSE, HAZEL STREET RISING BRIDGE ACCRINGTON LANCASHIRE BB5 2SG

View Document

13/08/0713 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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