STEVE MARTIN LIMITED

Company Documents

DateDescription
11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR STUART MARTIN

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 27 March 2012

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES MARTIN / 01/09/2012

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES MARTIN / 01/09/2012

View Document

02/10/122 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 27 March 2011

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 27 March 2010

View Document

26/10/1026 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 27 March 2009

View Document

07/11/097 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES MARTIN / 01/10/2009

View Document

07/11/097 November 2009 REGISTERED OFFICE CHANGED ON 07/11/2009 FROM 868 LIVESEY BRANCH ROAD BLACKBURN LANCS BB2 5EG

View Document

07/11/097 November 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

21/12/0821 December 2008 DIRECTOR APPOINTED STUART JAMES MARTIN

View Document

26/11/0826 November 2008 RETURN MADE UP TO 28/09/08; NO CHANGE OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 27 March 2008

View Document

15/10/0715 October 2007 RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS

View Document

29/07/0729 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/03/07

View Document

10/11/0610 November 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 27/03/07

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: G OFFICE CHANGED 26/10/05 HOWARD & CO CHARTERED ACCOUNTANTS 10-12 WELLINGTON STREET ST JOHNS BLACKBURN BB1 8AG

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: G OFFICE CHANGED 04/10/05 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 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