MARTINS PROPERTY & ENERGY SOLUTIONS LTD

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

22/02/2422 February 2024 Application to strike the company off the register

View Document

01/02/241 February 2024 Micro company accounts made up to 2023-06-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/03/2313 March 2023 Micro company accounts made up to 2022-06-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MARTIN

View Document

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/06/2018 June 2020 COMPANY NAME CHANGED MARTINS PROPERTY & INVESTMENTS LTD CERTIFICATE ISSUED ON 18/06/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR ALEXANDER EDWARD MARTIN

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON MARTIN

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 01/10/15 NO CHANGES

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/12/142 December 2014 DIRECTOR APPOINTED MRS CHRISTINE JULIE MARTIN

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MRS ALISON GAYE MARTIN

View Document

23/10/1423 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/10/129 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/03/1214 March 2012 03/02/12 STATEMENT OF CAPITAL GBP 6

View Document

03/02/123 February 2012 PREVSHO FROM 28/02/2012 TO 31/12/2011

View Document

04/10/114 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/01/1131 January 2011 CURREXT FROM 31/08/2010 TO 28/02/2011

View Document

26/10/1026 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/11/094 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ALBERT MARTIN / 01/10/2009

View Document

04/11/094 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOUTH WEST REGISTRARS LIMITED / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VINCENT ROBERT MARTIN / 01/10/2009

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 ACC. REF. DATE SHORTENED FROM 31/01/2008 TO 31/08/2007

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/08/0728 August 2007 COMPANY NAME CHANGED TML CONTRACTORS LIMITED CERTIFICATE ISSUED ON 28/08/07

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/12/0421 December 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 SECRETARY RESIGNED

View Document

13/02/0413 February 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04

View Document

05/02/045 February 2004 COMPANY NAME CHANGED A M SURVEYING SERVICES LIMITED CERTIFICATE ISSUED ON 05/02/04

View Document

11/01/0411 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/05/0024 May 2000 COMPANY NAME CHANGED WANDERER CONTRACTING LTD CERTIFICATE ISSUED ON 25/05/00

View Document

09/11/999 November 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 £ NC 100/101 05/11/98

View Document

03/12/983 December 1998 NEW SECRETARY APPOINTED

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

26/10/9826 October 1998 REGISTERED OFFICE CHANGED ON 26/10/98 FROM: 39A LEICESTER ROAD SALFORD M7 4AS

View Document

26/10/9826 October 1998 SECRETARY RESIGNED

View Document

26/10/9826 October 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 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