MARTIN PARK MACHINES 4 LIMITED

Company Documents

DateDescription
18/08/1118 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/05/1118 May 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

18/05/1118 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/05/2011:LIQ. CASE NO.1

View Document

07/04/117 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2011:LIQ. CASE NO.1

View Document

06/04/106 April 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

06/04/106 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009259,00009319

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 2 A C COURT ASHLEY ROAD THAMES DITTON SURREY KT7 0SR

View Document

06/04/106 April 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

01/03/101 March 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

18/02/1018 February 2010 COMPANY NAME CHANGED UPPER SYSTEM LIMITED CERTIFICATE ISSUED ON 18/02/10

View Document

18/02/1018 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/06/0924 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/04/0914 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 CURREXT FROM 31/12/2007 TO 30/06/2008

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED IAN WILLIAM HIXON

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED IAN WILLIAM HIXON

View Document

18/04/0818 April 2008 DIRECTOR RESIGNED IAN HIXON

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

22/01/0822 January 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/01/0822 January 2008 AUDITOR'S RESIGNATION

View Document

22/01/0822 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0822 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/01/0818 January 2008 SECRETARY RESIGNED

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: UPPER HOUSE, ROYAL OAK WAY NORTH ROYAL OAK DAVENTRY NORTHAMPTONSHIRE NN11 8PQ

View Document

18/01/0818 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0818 January 2008 NEW SECRETARY APPOINTED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 NEW SECRETARY APPOINTED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: UPPER HOUSE ROYAL OAK WAY NORTH, ROYAL OAK INDUS, DAVENTRY NORTHAMPTONSHIRE NN11 5PQ

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 RETURN MADE UP TO 03/12/04; NO CHANGE OF MEMBERS

View Document

10/06/0410 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0430 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 03/12/03; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0312 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/0215 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0027 November 2000 ADOPT ARTICLES 15/10/00 VARY SHARE RIGHTS/NAME 15/10/00

View Document

27/11/0027 November 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/10/00

View Document

27/11/0027 November 2000 S-DIV 20/11/00

View Document

27/11/0027 November 2000 AUTH ALLOT OF SECURITY 15/10/00 CAPITALISE �900 15/10/00

View Document

27/11/0027 November 2000 ADOPT ARTICLES 15/10/00

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 SECRETARY RESIGNED

View Document

18/08/0018 August 2000 NEW SECRETARY APPOINTED

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 REGISTERED OFFICE CHANGED ON 18/08/00 FROM: 15-19 CAVENDISH PLACE LONDON W1M ODD

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/03/9811 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 RETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 03/12/96; NO CHANGE OF MEMBERS

View Document

20/10/9620 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/11/9527 November 1995 RETURN MADE UP TO 03/12/95; NO CHANGE OF MEMBERS

View Document

27/11/9527 November 1995

View Document

10/10/9510 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/12/947 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/947 December 1994

View Document

07/12/947 December 1994 RETURN MADE UP TO 03/12/94; FULL LIST OF MEMBERS

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/12/9317 December 1993 RETURN MADE UP TO 03/12/93; NO CHANGE OF MEMBERS

View Document

17/12/9317 December 1993

View Document

17/12/9317 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/09/9315 September 1993

View Document

15/09/9315 September 1993 RETURN MADE UP TO 05/12/92; NO CHANGE OF MEMBERS

View Document

15/09/9315 September 1993 RETURN MADE UP TO 05/12/91; FULL LIST OF MEMBERS

View Document

15/09/9315 September 1993

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/02/9112 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/02/9112 February 1991 RETURN MADE UP TO 16/11/90; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

12/01/9012 January 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 RETURN MADE UP TO 05/12/89; NO CHANGE OF MEMBERS

View Document

12/01/9012 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/02/8919 February 1989 NEW DIRECTOR APPOINTED

View Document

22/03/8822 March 1988 C/N NO ACTION TAKEN

View Document

01/02/881 February 1988 ALTER MEM AND ARTS 021287

View Document

19/01/8819 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/8819 January 1988 REGISTERED OFFICE CHANGED ON 19/01/88 FROM: G OFFICE CHANGED 19/01/88 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

05/11/875 November 1987 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