MARTCOM COMPUTER SOLUTIONS LIMITED

03292189
SUITE G2 MONTPELLIER HOUSE MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TY

Documents

Documents
Date Category Description Pages
27 Apr 2020 gazette Gazette Dissolved Liquidation 1 Buy now
27 Jan 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 26 Buy now
15 Feb 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
22 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Dec 2017 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
28 Dec 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
28 Dec 2017 resolution Resolution 1 Buy now
25 Sep 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2016 officers Change of particulars for secretary (Yolanda Louise Beeby) 1 Buy now
30 Nov 2016 officers Change of particulars for director (Mr Martin Richard Beeby) 2 Buy now
30 Nov 2016 officers Change of particulars for director (Mr Martin Richard Beeby) 2 Buy now
14 Nov 2016 officers Termination of appointment of director (P3 Corporate Limited) 1 Buy now
05 Sep 2016 accounts Annual Accounts 4 Buy now
06 Jan 2016 officers Change of particulars for secretary (Yolanda Louise Beeby) 1 Buy now
06 Jan 2016 officers Change of particulars for director (Martin Richard Beeby) 2 Buy now
16 Dec 2015 annual-return Annual Return 5 Buy now
09 Sep 2015 accounts Annual Accounts 4 Buy now
01 Dec 2014 annual-return Annual Return 5 Buy now
16 Jun 2014 accounts Annual Accounts 4 Buy now
02 Dec 2013 annual-return Annual Return 4 Buy now
21 Aug 2013 officers Change of particulars for secretary (Yolanda Louise Beeby) 1 Buy now
21 Aug 2013 officers Change of particulars for director (Martin Richard Beeby) 2 Buy now
10 Apr 2013 accounts Annual Accounts 4 Buy now
03 Dec 2012 annual-return Annual Return 4 Buy now
12 Nov 2012 officers Change of particulars for secretary (Yolanda Louise Beeby) 1 Buy now
12 Nov 2012 officers Change of particulars for director (Martin Richard Beeby) 2 Buy now
29 Aug 2012 accounts Annual Accounts 5 Buy now
01 Mar 2012 officers Appointment of corporate director (P3 Corporate Limited) 2 Buy now
07 Dec 2011 annual-return Annual Return 4 Buy now
22 Jun 2011 accounts Annual Accounts 4 Buy now
06 Dec 2010 annual-return Annual Return 4 Buy now
24 Nov 2010 officers Change of particulars for director (Martin Richard Beeby) 2 Buy now
06 Jul 2010 accounts Annual Accounts 4 Buy now
09 Dec 2009 annual-return Annual Return 4 Buy now
30 Jul 2009 accounts Annual Accounts 4 Buy now
30 Jul 2009 address Registered office changed on 30/07/2009 from unit d spitfire way south marston park swindon wiltshire SN3 4TG 1 Buy now
29 Jul 2009 officers Director's change of particulars / martin beeby / 20/07/2009 1 Buy now
19 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 4 5 Buy now
16 Feb 2009 annual-return Return made up to 30/11/08; full list of members 5 Buy now
27 Nov 2008 accounts Accounting reference date extended from 30/09/2008 to 31/12/2008 1 Buy now
17 Jul 2008 accounts Annual Accounts 4 Buy now
19 Mar 2008 annual-return Return made up to 30/11/07; no change of members 4 Buy now
24 Oct 2007 address Registered office changed on 24/10/07 from: unit 1 evergreen industrial estate broadway lane south cerney gloucestershire GL7 5UH 1 Buy now
09 Jul 2007 accounts Annual Accounts 4 Buy now
14 Dec 2006 annual-return Return made up to 30/11/06; full list of members 6 Buy now
28 Jul 2006 accounts Annual Accounts 5 Buy now
18 Jan 2006 annual-return Return made up to 30/11/05; full list of members 6 Buy now
23 Mar 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Feb 2005 accounts Annual Accounts 5 Buy now
07 Dec 2004 annual-return Return made up to 30/11/04; full list of members 7 Buy now
04 Aug 2004 accounts Annual Accounts 5 Buy now
23 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
30 Apr 2004 address Registered office changed on 30/04/04 from: suite iga the shaftesbury centre percy street SN2 2AZ 2 Buy now
30 Apr 2004 officers New secretary appointed 1 Buy now
12 Jan 2004 annual-return Return made up to 13/12/03; full list of members 6 Buy now
01 Aug 2003 officers New secretary appointed 2 Buy now
21 Jul 2003 officers Secretary resigned 1 Buy now
13 Jun 2003 mortgage Particulars of mortgage/charge 5 Buy now
28 Mar 2003 accounts Annual Accounts 14 Buy now
13 Dec 2002 annual-return Return made up to 13/12/02; full list of members 6 Buy now
22 Feb 2002 accounts Accounting reference date extended from 31/03/02 to 30/09/02 1 Buy now
04 Feb 2002 accounts Annual Accounts 10 Buy now
17 Dec 2001 annual-return Return made up to 13/12/01; full list of members 6 Buy now
08 Mar 2001 annual-return Return made up to 13/12/00; full list of members 6 Buy now
08 Mar 2001 officers New secretary appointed 2 Buy now
08 Mar 2001 officers Secretary resigned 1 Buy now
02 Feb 2001 accounts Annual Accounts 7 Buy now
31 Jul 2000 accounts Annual Accounts 12 Buy now
28 Jun 2000 officers New secretary appointed 2 Buy now
19 Jun 2000 annual-return Return made up to 13/12/99; full list of members 6 Buy now
19 Jun 2000 officers Secretary resigned 1 Buy now
19 Jun 2000 officers Secretary resigned 1 Buy now
08 May 1999 mortgage Particulars of mortgage/charge 3 Buy now
15 Jan 1999 accounts Annual Accounts 12 Buy now
21 Dec 1998 annual-return Return made up to 13/12/98; no change of members 4 Buy now
16 Nov 1998 officers New secretary appointed 2 Buy now
17 Jul 1998 address Registered office changed on 17/07/98 from: unit 10-11 isis trading estate stratton road swindon wilts SN2 2TP 1 Buy now
12 Dec 1997 annual-return Return made up to 13/12/97; full list of members 6 Buy now
06 May 1997 accounts Accounting reference date extended from 31/12/97 to 31/03/98 1 Buy now
15 Jan 1997 address Registered office changed on 15/01/97 from: 372 old street london EC1V 9LT 1 Buy now
15 Jan 1997 officers New secretary appointed 2 Buy now
15 Jan 1997 officers New director appointed 2 Buy now
15 Jan 1997 officers Director resigned 1 Buy now
15 Jan 1997 officers Secretary resigned 1 Buy now
13 Dec 1996 incorporation Incorporation Company 12 Buy now