MARTYN FIDDLER ASSOCIATES LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

01/08/241 August 2024 Application to strike the company off the register

View Document

21/06/2421 June 2024 Micro company accounts made up to 2023-09-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/05/2331 May 2023 Second filing for the appointment of Angela Margaret Deady-Fiddler as a secretary

View Document

04/05/234 May 2023 Second filing for the appointment of Mrs Angela Margaret Deady-Fiddler as a director

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/05/2020 May 2020 ADOPT ARTICLES 12/03/2020

View Document

20/05/2020 May 2020 ARTICLES OF ASSOCIATION

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

06/03/206 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

19/02/2019 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / MR MARK HATTON BYRNE / 01/07/2019

View Document

11/02/2011 February 2020 CESSATION OF CHRISTOPHER MICHAEL ALLIX AS A PSC

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

03/04/183 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH FRY

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

10/11/1610 November 2016 AUDITOR'S RESIGNATION

View Document

25/05/1625 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

19/10/1519 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR BRYAN MOYER

View Document

11/06/1511 June 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

22/10/1422 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM RUSSELL

View Document

28/05/1428 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

28/05/1428 May 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR ADRIAN EDWARD GRAHAM PARCELL-JONES

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR BRYAN PAUL MOYER

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL HILTON

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLIX

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR SIOBHAN HILL

View Document

12/02/1412 February 2014 Appointment of Mrs Angela Margaret Deady as a secretary

View Document

12/02/1412 February 2014 SECRETARY APPOINTED MRS ANGELA MARGARET DEADY

View Document

12/02/1412 February 2014 Appointment of Mrs Angela Margaret Deady as a director

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR ADAM CHRISTOPHER RUSSELL

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MRS ANGELA MARGARET DEADY

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL HILTON

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, SECRETARY DAVID JACKSON

View Document

11/11/1311 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

08/10/138 October 2013 SAIL ADDRESS CHANGED FROM: LEVEL 17 DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS UNITED KINGDOM

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MRS SARAH MARGARET MARY FRY

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MR PAUL RICHARD HILTON

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARTYN FIDDLER

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARTYN FIDDLER

View Document

04/06/134 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

15/11/1215 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

15/11/1215 November 2012 SAIL ADDRESS CREATED

View Document

08/11/128 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MRS SIOBHAN FIONA HILL

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM THE JET CENTRE HANGAR ONE LONDON STANSTED AIRPORT ESSEX CM24 1RY

View Document

14/06/1214 June 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/05/1110 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/07/109 July 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN CHARLES FIDDLER / 27/04/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM THE JET CENTRE HANGAR ONE 2ND FLOOR LONDON STANSTED AIRPORT LONDON CM24 1RY

View Document

04/06/094 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID JACKSON / 03/09/2008

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM THE MEAL HOUSE WHALLEY FARM WHITTINGTON CHELTENHAM GLOUCESTERSHIRE GL54 4HA

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATE, DIRECTOR CHARLES COLIN PLATTEN LOGGED FORM

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR COLIN PLATTEN

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/04/0828 April 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

04/05/064 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: LAKEVIEW COURT ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6XR

View Document

21/03/0621 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 NC INC ALREADY ADJUSTED 01/01/03

View Document

10/09/0410 September 2004 NC INC ALREADY ADJUSTED 01/01/03

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/05/0417 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/03/0326 March 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

05/12/025 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

27/08/0127 August 2001 COMPANY NAME CHANGED HI-TECH AVIATION SERVICES LIMITE D CERTIFICATE ISSUED ON 24/08/01

View Document

12/07/0112 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

07/07/017 July 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 COMPANY NAME CHANGED HASCOMBE HELICOPTERS LIMITED CERTIFICATE ISSUED ON 06/07/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/06/981 June 1998 RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/06/9710 June 1997 RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 RETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

18/10/9618 October 1996 EXEMPTION FROM APPOINTING AUDITORS 14/06/96

View Document

14/12/9514 December 1995 REGISTERED OFFICE CHANGED ON 14/12/95 FROM: FORGE HOUSE 39-41 CAMBRIDGE ROAD STANSTED ESSEX CM24 8BX

View Document

30/05/9530 May 1995 RETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS

View Document

30/05/9530 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

08/02/958 February 1995 REGISTERED OFFICE CHANGED ON 08/02/95 FROM: 18-28 LOWER STREET STANSTED ESSEX CM24 8LP

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/10/9411 October 1994 RETURN MADE UP TO 27/04/94; NO CHANGE OF MEMBERS

View Document

11/10/9411 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

09/06/939 June 1993 RETURN MADE UP TO 27/04/93; NO CHANGE OF MEMBERS

View Document

09/06/939 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

09/06/929 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

09/06/929 June 1992 RETURN MADE UP TO 27/04/91; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 RETURN MADE UP TO 27/04/92; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

07/06/907 June 1990 RETURN MADE UP TO 27/04/90; NO CHANGE OF MEMBERS

View Document

07/06/907 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

03/10/893 October 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

20/07/8820 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

20/07/8820 July 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

22/10/8622 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/10/869 October 1986 REGISTERED OFFICE CHANGED ON 09/10/86 FROM: "TALLY-HO" HIGH LANE STANSTED ESSEX CM24 8LQ

View Document

08/08/868 August 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/84

View Document

08/08/868 August 1986 RETURN MADE UP TO 01/08/82; FULL LIST OF MEMBERS

View Document

08/08/868 August 1986 RETURN MADE UP TO 01/08/85; FULL LIST OF MEMBERS

View Document

08/08/868 August 1986 RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS

View Document

08/08/868 August 1986 RETURN MADE UP TO 01/08/83; FULL LIST OF MEMBERS

View Document

08/08/868 August 1986 RETURN MADE UP TO 01/08/84; FULL LIST OF MEMBERS

View Document

08/08/868 August 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/82

View Document

08/08/868 August 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

View Document

08/08/868 August 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

08/08/868 August 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/83

View Document

03/06/813 June 1981 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