MARTIN RYAN LIMITED

Company Documents

DateDescription
14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/11/1524 November 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM
1 SANDARS ROAD
HEAPHAM ROAD INDUSTRIAL ESTATE
GAINSBOROUGH
LINCOLNSHIRE
DN21 1RZ

View Document

28/10/1528 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/06/1522 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1319 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALBERT MCCONNELL

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/11/114 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/108 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 VARYING SHARE RIGHTS AND NAMES

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERYL RYAN / 27/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN RYAN / 27/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT MCCONNELL / 27/10/2009

View Document

30/10/0930 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

30/10/0930 October 2009 SAIL ADDRESS CREATED

View Document

30/10/0930 October 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: G OFFICE CHANGED 20/11/07 1 SANDARS ROAD HEAPHAM ROAD INDUSTRIAL ESTATE GAINSBOROUGH LINCOLNSHIRE DN21 1RZ

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/061 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

01/11/061 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: G OFFICE CHANGED 01/11/06 21 A NEWLANDS LINCOLN LN1 1XP

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/11/0521 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/10/0418 October 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/10/0026 October 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/11/9911 November 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

28/05/9928 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9812 November 1998 NEW SECRETARY APPOINTED

View Document

12/11/9812 November 1998 SECRETARY RESIGNED

View Document

27/10/9827 October 1998 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