MARTINEZ MODE LTD

Company Documents

DateDescription
29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR GWYN EDWARD POWELL

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR STANLEY JOHN BORKOWSKI

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR RICHARD ARTHUR MEAKES

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/11/1314 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, SECRETARY PETER RIDGERS

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED JACK SNELLING

View Document

21/12/1221 December 2012 SECRETARY APPOINTED JACK SNELLING

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR GWYN POWELL

View Document

30/11/1230 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/10/1124 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GWYN EDWARD POWELL / 18/10/2011

View Document

27/10/1027 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

03/11/093 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM
MADISON HOUSE 31 HIGH STREET
SUNNINGHILL
BERKS
SL5 9NP

View Document

30/06/0930 June 2009 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

05/01/095 January 2009 DIRECTOR APPOINTED GWYN EDWARD POWELL

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM
MADISON HOUSE 31 HIGH STREET
SUNNINGHILL
BERKS
SL5 9NP

View Document

05/01/095 January 2009 SECRETARY APPOINTED PETER NORMAN RIDGERS

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

23/10/0823 October 2008 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