ST MARTINS ON THE ISLE LIMITED

Company Documents

DateDescription
12/04/1312 April 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

09/04/139 April 2013 STATEMENT OF AFFAIRS/4.19

View Document

09/04/139 April 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/04/139 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM
2 TEMPLE BACK EAST
TEMPLE QUAY
BRISTOL
BS1 6EG

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM
2ND FLOOR 30 QUEEN SQUARE
BRISTOL
BS1 4ND

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED

View Document

26/11/1226 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/12/1119 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

01/11/101 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, SECRETARY PENELOPE SYKES

View Document

02/01/102 January 2010 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

21/12/0921 December 2009 CORPORATE SECRETARY APPOINTED OVALSEC LIMITED

View Document

14/12/0914 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE SYKES / 01/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GERALD SYKES / 01/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GERALD SYKES / 01/10/2009

View Document

20/11/0820 November 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

06/11/086 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

26/02/0426 February 2004 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

22/11/0322 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

13/08/0213 August 2002 RE SECTION 394

View Document

24/06/0224 June 2002 REGISTERED OFFICE CHANGED ON 24/06/02 FROM: G OFFICE CHANGED 24/06/02 50 QUEEN CHARLOTTE STREET BRISTOL BS1 4HE

View Document

03/12/013 December 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

26/10/0026 October 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

23/11/9923 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

02/02/992 February 1999 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

21/09/9821 September 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 28/02/98

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 SECRETARY RESIGNED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

13/06/9713 June 1997 NEW SECRETARY APPOINTED

View Document

01/05/971 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9717 January 1997 COMPANY NAME CHANGED OVAL (1143) LIMITED CERTIFICATE ISSUED ON 20/01/97

View Document

31/10/9631 October 1996 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