MARTECK LIMITED

Company Documents

DateDescription
10/12/1310 December 2013 STRUCK OFF AND DISSOLVED

View Document

27/08/1327 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1314 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/02/1312 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

04/08/124 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1231 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

18/09/1118 September 2011 APPOINTMENT TERMINATED, DIRECTOR NIMA JOZERAMEZANI

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIMA JOZERAMEZANI / 04/08/2011

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR NIMA JOZERAMEZANI

View Document

15/03/1115 March 2011 DISS40 (DISS40(SOAD))

View Document

13/03/1113 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/03/1113 March 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

11/02/1111 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

10/07/1010 July 2010 DISS40 (DISS40(SOAD))

View Document

07/07/107 July 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

05/07/105 July 2010 SAIL ADDRESS CREATED

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM
THE MERIDIAN 4 COPTHALL HOUSE
STATION SQUARE
COVENTRY
WEST MIDLANDS
CV1 2FL

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIKOLETA PUSZTAINE / 29/12/2009

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / LAURA SIMON / 29/12/2009

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/09/091 September 2009 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

29/08/0929 August 2009 REGISTERED OFFICE CHANGED ON 29/08/2009 FROM
1 SOUTH STREET
DORKING
SURREY
RH4 2DY

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 December 2005

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 December 2004

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 December 2003

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 December 2002

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 December 2001

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED SECRETARY ROCKMARSH ASSET MANAGEMENT LIMITED

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR ROCKMARSH COMMERCIAL LIMITED

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED NIKOLETA PUSZTAINE

View Document

28/08/0928 August 2009 SECRETARY APPOINTED LAURA SIMON

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/08/0925 August 2009 RES02

View Document

24/08/0924 August 2009 ORDER OF COURT - RESTORATION

View Document

22/06/0422 June 2004 STRUCK OFF AND DISSOLVED

View Document

09/03/049 March 2004 FIRST GAZETTE

View Document

02/09/032 September 2003 STRIKE-OFF ACTION SUSPENDED

View Document

10/06/0310 June 2003 FIRST GAZETTE

View Document

25/06/0225 June 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

13/06/0213 June 2002 NEW SECRETARY APPOINTED

View Document

13/06/0213 June 2002 REGISTERED OFFICE CHANGED ON 13/06/02 FROM:
STEVENS & CO
18 BEAUFORT GARDENS
LONDON
SW3 1PS

View Document

13/06/0213 June 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 REGISTERED OFFICE CHANGED ON 25/02/02 FROM:
44 UPPER BELGRAVE ROAD
BRISTOL
BS8 2XN

View Document

18/12/0118 December 2001 FIRST GAZETTE

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 SECRETARY RESIGNED

View Document

29/12/0029 December 2000 Incorporation

View Document

29/12/0029 December 2000 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