MARTIN CONROY CASE MANAGEMENT LIMITED

Company Documents

DateDescription
16/09/2316 September 2023 Final Gazette dissolved following liquidation

View Document

16/09/2316 September 2023 Final Gazette dissolved following liquidation

View Document

16/06/2316 June 2023 Return of final meeting in a creditors' voluntary winding up

View Document

10/06/2010 June 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/04/2020:LIQ. CASE NO.3

View Document

11/06/1911 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/04/2019:LIQ. CASE NO.3

View Document

15/06/1815 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/04/2018:LIQ. CASE NO.3

View Document

27/04/1727 April 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/04/2017

View Document

27/05/1627 May 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/04/2016

View Document

28/05/1528 May 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/04/2015

View Document

02/05/142 May 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/04/2014

View Document

23/12/1323 December 2013 COURT ORDER INSOLVENCY:REMOVAL OF LIQUIDATOR

View Document

23/12/1323 December 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

13/06/1313 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/04/2013

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM BOND PARTNERS LLP SUITE 2 -1ST FLOOR TURNPIKE GATE HOUSE BIRMINGHAM ROAD ALCESTER B49 5JG

View Document

11/04/1311 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/04/1311 April 2013 INSOLVENCY:ORDER OF COURT APPOINTING STEPHEN HUNT AND KEVIN HELLARD AS LIQUIDATORS OF THE COMPANY

View Document

22/03/1322 March 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

12/04/1212 April 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

12/04/1212 April 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/04/2012

View Document

12/04/1212 April 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/04/2012

View Document

16/11/1116 November 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/10/2011

View Document

15/11/1115 November 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/10/2011

View Document

29/07/1129 July 2011 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

28/06/1128 June 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

20/06/1120 June 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

31/05/1131 May 2011 ORDER OF COURT TO RESCIND WINDING UP

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM THORNFIELD DELAMER ROAD ALTRINCHAM CHESHIRE

View Document

04/05/114 May 2011 ORDER OF COURT TO RESCIND WINDING UP

View Document

04/05/114 May 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

15/04/1115 April 2011 ORDER OF COURT TO WIND UP

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW CONROY / 01/01/2010

View Document

30/07/1030 July 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 27/04/08; NO CHANGE OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 June 2006

View Document

21/04/0821 April 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

05/06/075 June 2007 RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS

View Document

09/05/069 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

29/08/0229 August 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/06/99

View Document

03/09/983 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/9828 August 1998 COMPANY NAME CHANGED MARTIN CONROY CASE MANAGEMENT SE RVICES LIMITED CERTIFICATE ISSUED ON 01/09/98

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED

View Document

16/07/9816 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9816 July 1998 SECRETARY RESIGNED

View Document

14/07/9814 July 1998 REGISTERED OFFICE CHANGED ON 14/07/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 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