MARTLET ENGINEERING DESIGN LTD

Company Documents

DateDescription
09/10/139 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2013

View Document

01/10/121 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2012

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN EDGLEY

View Document

03/08/113 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/08/113 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/08/113 August 2011 STATEMENT OF AFFAIRS/4.19

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM
9 BICKELS YARD
151-153 BERMONDSEY STREET
LONDON BRIDGE
LONDON
SE1 3HA

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

19/10/1019 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERT EDGLEY / 14/10/2009

View Document

04/01/104 January 2010 Annual return made up to 14 October 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT EDGLEY / 15/10/2008

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR JEFFREY WILSHAW

View Document

09/09/099 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/07/093 July 2009 DIRECTOR APPOINTED MR JEFFREY WILSHAW

View Document

14/11/0814 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

05/06/085 June 2008 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 COMPANY NAME CHANGED RMA STRUCTURAL ENGINEERS LIMITED
CERTIFICATE ISSUED ON 05/04/08

View Document

18/03/0818 March 2008 MEMORANDUM OF ASSOCIATION

View Document

18/03/0818 March 2008 NC INC ALREADY ADJUSTED 13/02/08

View Document

18/03/0818 March 2008 GBP NC 1000/200000
13/02/2008

View Document

18/03/0818 March 2008 VARYING SHARE RIGHTS AND NAMES

View Document

29/02/0829 February 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/02/0828 February 2008 VARYING SHARE RIGHTS AND NAMES

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED

View Document

23/07/0723 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

09/02/069 February 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED

View Document

20/01/0620 January 2006 REGISTERED OFFICE CHANGED ON 20/01/06 FROM:
C/O ALLIOTTS FRIARY COURT
13-21 HIGH STREET
GUILDFORD
SURREY GU1 3DL

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 REGISTERED OFFICE CHANGED ON 31/10/04 FROM:
96 HIGH STREET
GUILDFORD
SURREY
GU1 3DL

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 SECRETARY RESIGNED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM:
C/O ALLIOTTS FRIARY COURT
13-21 HIGH STREET
GUILDFORD
SURREY GU1 3DL

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM:
96 HIGH STREET
GUILDFORD
SURREY GU1 3DL

View Document

11/12/0211 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 SECRETARY RESIGNED

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM:
18 HYDE GARDENS
EASTBOURNE
EAST SUSSEX
BN21 4PT

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 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