MARTEL CARPENTRY CONTRACTS LIMITED

Company Documents

DateDescription
29/05/1629 May 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/06/1511 June 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/05/2015

View Document

14/07/1414 July 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/05/2014

View Document

21/01/1421 January 2014 INSOLVENCY:FORM 4.46 - NOTICE OF VACATION OF OFFICE BY VOLUNTARY LIQUIDATOR - CORRECT CEASED TO ACT DATE - 06/08/2013

View Document

16/08/1316 August 2013 NOTICE OF VACATION OF OFFICE BY VOLUNTARY LIQUIDATOR

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM
LATCHES 11 GRANGE ROAD
WICKHAM BISHOPS
WITHAM
ESSEX
CM8 3LT

View Document

05/06/135 June 2013 SPECIAL RESOLUTION TO WIND UP

View Document

05/06/135 June 2013 DECLARATION OF SOLVENCY

View Document

05/06/135 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/11/1213 November 2012 CURREXT FROM 31/08/2012 TO 30/11/2012

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, SECRETARY HAYLEY CANNELL

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR TERRY CANNELL

View Document

12/09/1212 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERRY MARK CANNELL / 30/06/2011

View Document

06/09/116 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY CANNELL / 30/06/2011

View Document

05/04/115 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY MARK CANNELL / 28/08/2010

View Document

19/09/1019 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GUNTON / 28/08/2010

View Document

05/03/105 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

23/09/0923 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/09/0712 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: G OFFICE CHANGED 31/10/06 130 WEST STREET, COGGESHALL COLCHESTER ESSEX CO6 1NT

View Document

19/09/0619 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 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