MARTIN CUTHBERT FINANCIAL SERVICES LIMITED

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

17/08/2117 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 Application to strike the company off the register

View Document

25/06/2125 June 2021 Micro company accounts made up to 2021-06-23

View Document

24/06/2124 June 2021 Previous accounting period shortened from 2021-09-30 to 2021-06-23

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MC & NC HOLDINGS LIMITED / 14/10/2019

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/03/198 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM STANIER ROAD PORTE MARSH INDUSTRIAL ESTATE CALNE WILTSHIRE SN11 9PX

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT CUTHBERT / 02/01/2017

View Document

05/02/195 February 2019 SECRETARY'S CHANGE OF PARTICULARS / JANET ELIZABETH CUTHBERT / 02/01/2019

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT CUTHBERT / 02/01/2019

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MC & NC HOLDINGS LIMITED / 02/01/2019

View Document

11/10/1811 October 2018 CESSATION OF NICOLA JAYNE CUTHBERT AS A PSC

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MC & NC HOLDINGS LIMITED

View Document

11/10/1811 October 2018 CESSATION OF MARTIN ROBERT CUTHBERT AS A PSC

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

21/06/1821 June 2018 CESSATION OF MARTIN ROBERT CUTHBERT AS A PSC

View Document

29/11/1729 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ROBERT CUTHBERT

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/10/1515 October 2015 01/09/15 STATEMENT OF CAPITAL GBP 200

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/07/1318 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/07/1226 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/11/119 November 2011 SECRETARY'S CHANGE OF PARTICULARS / JANET ELIZABETH CUTHBERT / 09/11/2011

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT CUTHBERT / 09/11/2011

View Document

10/10/1110 October 2011 13/09/11 STATEMENT OF CAPITAL GBP 160

View Document

18/07/1118 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/09/1022 September 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 01/07/10 STATEMENT OF CAPITAL GBP 140

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 06/07/08; NO CHANGE OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS

View Document

28/03/0728 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05

View Document

29/12/0429 December 2004 NEW SECRETARY APPOINTED

View Document

29/12/0429 December 2004 SECRETARY RESIGNED

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: 22 STOCKLEY LANE CALNE WILTS SN11 0LA

View Document

14/07/0414 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 SECRETARY RESIGNED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 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