MARTIN M MULTISERVICE LTD

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

14/10/2314 October 2023 Termination of appointment of Marcin Kazimierz Myslinski as a director on 2023-10-02

View Document

14/10/2314 October 2023 Appointment of Mr Stefan Henryk Ziolkowski as a director on 2023-10-02

View Document

14/10/2314 October 2023 Notification of Stefan Henryk Ziolkowski as a person with significant control on 2023-10-02

View Document

14/10/2314 October 2023 Cessation of Marcin Kazimierz Myslinski as a person with significant control on 2023-10-02

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/01/2016 January 2020 COMPANY NAME CHANGED MARTIN M TRANSPORT LTD CERTIFICATE ISSUED ON 16/01/20

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM OPEN OFFICE 30 LORD STREET WREXHAM LL11 1LA

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM UNIT CU2 WARRINGTON BUSINESS PARK, LONG LANE WARRINGTON WA2 8TX ENGLAND

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

20/08/1620 August 2016 REGISTERED OFFICE CHANGED ON 20/08/2016 FROM 36 EVELYN AVENUE ST. HELENS MERSEYSIDE WA9 1SL

View Document

29/03/1629 March 2016 PREVSHO FROM 31/12/2015 TO 30/11/2015

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCIN MYSLINSKI / 01/12/2015

View Document

20/01/1620 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/12/1423 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MANEX (UK) LIMITED


  • 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