MARTLET INVESTMENT AND FINANCE LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025

View Document

03/06/253 June 2025 Statement of capital on 2025-06-03

View Document

03/06/253 June 2025 Resolutions

View Document

03/06/253 June 2025

View Document

02/06/252 June 2025 Current accounting period shortened from 2025-09-30 to 2025-06-30

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

10/04/2510 April 2025 Cessation of Mollie Burgess as a person with significant control on 2025-03-20

View Document

02/04/252 April 2025 Termination of appointment of Mollie Burgess as a director on 2025-03-20

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/07/2418 July 2024 Appointment of Mrs Jill Christine Cox as a director on 2024-05-27

View Document

18/07/2418 July 2024 Termination of appointment of Carole Anne Tomlinson as a secretary on 2024-05-27

View Document

18/07/2418 July 2024 Termination of appointment of Carole Anne Tomlinson as a director on 2024-05-27

View Document

18/07/2418 July 2024 Cessation of Carol Anne Tomlinson as a person with significant control on 2024-05-26

View Document

18/07/2418 July 2024 Notification of Jill Christine Cox as a person with significant control on 2024-05-27

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Resolutions

View Document

23/05/2423 May 2024 Memorandum and Articles of Association

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

10/01/1910 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

09/02/189 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

17/05/1717 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

03/12/153 December 2015 30/09/15 TOTAL EXEMPTION FULL

View Document

19/10/1519 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

27/10/1427 October 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 10 HOLM OAK PLANTATION WAY STORRINGTON PULBOROUGH WEST SUSSEX RH20 4GW

View Document

20/10/1420 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

08/01/148 January 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

15/10/1315 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

05/01/135 January 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

16/10/1216 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/10/1117 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

13/01/1113 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

18/10/1018 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

08/12/098 December 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOLLIE BURGESS / 15/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANNE TOMLINSON / 15/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

13/11/0813 November 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

17/10/0817 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: STONEBARN FARM HURSTON LANE, STORRINGTON PULBOROUGH WEST SUSSEX RH20 4HF

View Document

11/11/0511 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

30/11/0030 November 2000 RETURN MADE UP TO 14/10/00; NO CHANGE OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/12/991 December 1999 REGISTERED OFFICE CHANGED ON 01/12/99 FROM: 141 HIGH STREET ALDERSHOT HANTS GU11 1TT

View Document

19/11/9919 November 1999 RETURN MADE UP TO 14/10/99; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 14/10/95; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

18/10/9418 October 1994 RETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS

View Document

12/05/9412 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

12/10/9312 October 1993 RETURN MADE UP TO 14/10/93; FULL LIST OF MEMBERS

View Document

04/08/934 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

09/02/939 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9218 November 1992 RETURN MADE UP TO 14/10/92; NO CHANGE OF MEMBERS

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

28/02/9228 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/9124 October 1991 RETURN MADE UP TO 14/10/91; NO CHANGE OF MEMBERS

View Document

08/09/918 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

07/09/917 September 1991 Resolutions

View Document

07/09/917 September 1991 S252 DISP LAYING ACC 19/08/91

View Document

07/09/917 September 1991 Resolutions

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

29/10/9029 October 1990 RETURN MADE UP TO 14/10/90; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

05/06/895 June 1989 DIRECTOR RESIGNED

View Document

04/11/884 November 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 £ NC 100/50000

View Document

01/11/881 November 1988 Resolutions

View Document

01/11/881 November 1988 Resolutions

View Document

01/11/881 November 1988 VARYING SHARE RIGHTS AND NAMES 04/10/88

View Document

27/09/8827 September 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

07/03/887 March 1988 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 Resolutions

View Document

07/03/887 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/887 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/887 March 1988 ALTER MEM AND ARTS 231187

View Document

07/03/887 March 1988 Resolutions

View Document

07/03/887 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/876 July 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

19/05/8719 May 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

07/05/877 May 1987 NEW DIRECTOR APPOINTED

View Document

09/01/879 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

27/10/8627 October 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

27/10/8627 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

27/10/8627 October 1986 FULL ACCOUNTS MADE UP TO 31/12/83

View Document

30/07/8630 July 1986 REGISTERED OFFICE CHANGED ON 30/07/86 FROM: UPLANDS HOUSE BLACKHORSE LANE LONDON E.17 59H.

View Document

30/07/8630 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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