SOCCEREX (MARTIN) LIMITED

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved following liquidation

View Document

07/02/237 February 2023 Final Gazette dissolved following liquidation

View Document

07/11/227 November 2022 Return of final meeting in a creditors' voluntary winding up

View Document

25/11/2125 November 2021 Liquidators' statement of receipts and payments to 2021-10-11

View Document

05/03/195 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/01/2019:LIQ. CASE NO.1

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM TANGLEWOOD 90-92 VICARAGE HILL SOUTH BENFLEET ESSEX SS7 1PE

View Document

07/02/187 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/02/187 February 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

02/11/172 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 31/12/15 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

16/12/1516 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

03/12/153 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/11/1513 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/12/1416 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/02/1419 February 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/11/1322 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

18/11/1318 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060007270004

View Document

03/09/133 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060007270003

View Document

19/11/1219 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/01/123 January 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

16/12/1116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/11/1029 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/08/1012 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/01/107 January 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/10/0917 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/03/099 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/01/095 January 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 PREVEXT FROM 30/11/2007 TO 31/12/2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 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