MARTIN PROJECT SERVICES (SCOTLAND) LTD.

Company Documents

DateDescription
12/11/1112 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/10/1128 October 2011 FIRST GAZETTE

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, SECRETARY MICHELLE GRAINGER

View Document

22/03/1122 March 2011 DISS40 (DISS40(SOAD))

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 August 2008

View Document

31/03/1031 March 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1015 January 2010 FIRST GAZETTE

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

19/10/0719 October 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

01/11/061 November 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: PENCRAIK HOUSE ORCHARDFIELD EAST LINTON EAST LOTHIAN EH40 3DJ

View Document

03/02/063 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

05/10/055 October 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/10/05

View Document

08/06/048 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/034 July 2003 REGISTERED OFFICE CHANGED ON 04/07/03 FROM: 2 BEACHMONT PLACE DUNBAR EAST LOTHIAN EH42 1YD

View Document

04/07/034 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0330 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 01/09/01; NO CHANGE OF MEMBERS

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 01/09/00; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM: 4/3 HARDGATE HADDINGTON EAST LOTHIAN EH41 3JW

View Document

21/03/0021 March 2000 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/08/99

View Document

17/03/0017 March 2000 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 NEW SECRETARY APPOINTED

View Document

01/09/971 September 1997 SECRETARY RESIGNED

View Document

01/09/971 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/971 September 1997 DIRECTOR RESIGNED

View Document


More Company Information
Recently Viewed
  • HORUS ACCOUNTS LIMITED


  • 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