MARTINET I. T. LIMITED

Company Documents

DateDescription
27/04/1027 April 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/01/1012 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/087 November 2008 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/10/087 October 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/08/0821 August 2008 APPLICATION FOR STRIKING-OFF

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

24/05/0724 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: G OFFICE CHANGED 01/11/06 BIFRONS COTTAGE 52 COWBIT ROAD SPALDING LINCOLNSHIRE PE11 2RJ

View Document

06/06/066 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

26/05/0526 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

11/08/0411 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

15/02/0115 February 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 05/04/01

View Document

08/05/008 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

05/07/995 July 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 NEW SECRETARY APPOINTED

View Document

23/05/9723 May 1997 REGISTERED OFFICE CHANGED ON 23/05/97 FROM: G OFFICE CHANGED 23/05/97 4TH FLOOR CARRINGTON HOUSE 126-130 REGENT STREET LONDON W1R 5FE

View Document

23/05/9723 May 1997 SECRETARY RESIGNED

View Document

01/05/971 May 1997 Incorporation

View Document

01/05/971 May 1997 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