MARTIN PROGRAMME MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
12/03/2412 March 2024 | Final Gazette dissolved via voluntary strike-off |
12/03/2412 March 2024 | Final Gazette dissolved via voluntary strike-off |
26/12/2326 December 2023 | First Gazette notice for voluntary strike-off |
26/12/2326 December 2023 | First Gazette notice for voluntary strike-off |
20/12/2320 December 2023 | Application to strike the company off the register |
10/10/2310 October 2023 | Total exemption full accounts made up to 2023-06-30 |
13/07/2313 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/06/237 June 2023 | Withdraw the company strike off application |
30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
23/05/2323 May 2023 | Application to strike the company off the register |
15/03/2315 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Director's details changed for Mr Lawrence Richard Stevenson on 2017-06-30 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
29/03/2229 March 2022 | Registered office address changed from 1/4 Mansionhouse Court Glasgow G41 3DD Scotland to 1 Mansionhouse Court Glasgow G41 3DD on 2022-03-29 |
04/07/214 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/06/218 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/04/2014 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
03/07/183 July 2018 | REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 24D ST. LEONARDS WYND AYR AYRSHIRE KA7 2PA |
03/07/183 July 2018 | PSC'S CHANGE OF PARTICULARS / MR LAWRENCE RICHARD STEVENSON / 03/07/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
10/11/1710 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
16/03/1716 March 2017 | APPOINTMENT TERMINATED, SECRETARY RICHARD STEVENSON |
27/11/1627 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
11/07/1511 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/07/143 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
14/07/1314 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
18/07/1218 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
16/07/1116 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
19/07/1019 July 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
19/07/1019 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD WILLIAM STEVENSON / 30/06/2010 |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE RICHARD STEVENSON / 30/06/2010 |
29/07/0929 July 2009 | SECRETARY APPOINTED RICHARD WILLIAM STEVENSON |
17/07/0917 July 2009 | REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 4 ATLANTIC QUAY GLASGOW G2 8JX |
17/07/0917 July 2009 | DIRECTOR APPOINTED LAWRENCE RICHARD STEVENSON |
07/07/097 July 2009 | ADOPT MEM AND ARTS 30/06/2009 |
07/07/097 July 2009 | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. |
07/07/097 July 2009 | APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT |
30/06/0930 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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