MARTYN BRIAN LTD.

Company Documents

DateDescription
29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/12/1412 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

06/02/146 February 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/01/1417 January 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR DUNCAN STEWART WILKES

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT COWLES / 30/07/2013

View Document

27/12/1227 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/12/1211 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

25/10/1225 October 2012 PREVEXT FROM 28/02/2012 TO 31/03/2012

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD SAWNEY

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD SAWNEY

View Document

05/07/125 July 2012 SECRETARY APPOINTED MR JONATHAN ROBERT COWLES

View Document

09/01/129 January 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

21/11/1121 November 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

11/11/1111 November 2011 SENIOR FACILITIES AGREEMENT 05/10/2011

View Document

18/10/1118 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/10/1118 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/10/1118 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/10/1114 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/10/1114 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM TYRELAND UNIT 11 HAVILAND ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7RZ

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, SECRETARY JAYNE WATERS

View Document

12/10/1112 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARTYN JAMES

View Document

12/10/1112 October 2011 SECRETARY APPOINTED RICHARD SAWNEY

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MR RICHARD MURRAY SAWNEY

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MR JONATHAN ROBERT COWLES

View Document

12/10/1112 October 2011 SECTION 519

View Document

10/08/1110 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/01/116 January 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

20/01/1020 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JAYNE WATERS / 19/09/2009

View Document

02/12/092 December 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

27/11/0927 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/11/0927 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

31/03/0931 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/03/0917 March 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08

View Document

29/11/0729 November 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

19/05/0619 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/066 January 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/12/059 December 2005 � NC 999100/999160 10/05/05

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

09/12/049 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

13/02/0313 February 2003 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0211 April 2002 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

02/01/012 January 2001 NEW SECRETARY APPOINTED

View Document

02/01/012 January 2001 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED; REGISTERED OFFICE CHANGED ON 02/01/01

View Document

12/12/0012 December 2000 REGISTERED OFFICE CHANGED ON 12/12/00 FROM: 25 HILL STREET POOLE DORSET BH15 1NR

View Document

04/01/004 January 2000 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

10/12/9810 December 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 28/02/99

View Document

22/01/9822 January 1998 COMPANY NAME CHANGED VINEFAST LIMITED CERTIFICATE ISSUED ON 23/01/98

View Document

21/01/9821 January 1998 NC INC ALREADY ADJUSTED 06/01/98 ADOPT MEM AND ARTS 06/01/98

View Document

21/01/9821 January 1998 NC INC ALREADY ADJUSTED 06/01/98

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 SECRETARY RESIGNED

View Document

21/01/9821 January 1998 � NC 100/1099 06/01/98

View Document

21/01/9821 January 1998 REGISTERED OFFICE CHANGED ON 21/01/98 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

28/11/9728 November 1997 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