MARTINCO LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 Application to strike the company off the register

View Document

03/10/243 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

11/03/2411 March 2024 Termination of appointment of Richard Wilson Martin as a director on 2024-03-07

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR IAN WILSON

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MR GARETH MEIRION SAMPLES

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER VARLEY

View Document

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

01/05/181 May 2018 PREVEXT FROM 31/08/2017 TO 31/12/2017

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

16/03/1716 March 2017 COMPANY NAME CHANGED THE PROPERTY FRANCHISE GROUP LTD CERTIFICATE ISSUED ON 16/03/17

View Document

16/03/1716 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/05/1619 May 2016 SECRETARY APPOINTED MR CHRISTOPHER RAYMOND VARLEY

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR IAN WILSON

View Document

13/05/1613 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCBRIDE

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR DAVID ARTHUR RAGGETT

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR RICHARD WILSON MARTIN

View Document

10/08/1510 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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