MARTELLO QUAYS LIMITED

04771560
1 DUCHESS STREET DUCHESS STREET LONDON ENGLAND W1W 6AN

Documents

Documents
Date Category Description Pages
29 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
10 Mar 2020 gazette Gazette Notice Voluntary 1 Buy now
02 Mar 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2019 accounts Annual Accounts 8 Buy now
04 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2018 accounts Annual Accounts 14 Buy now
24 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2017 accounts Annual Accounts 14 Buy now
29 Jun 2016 accounts Annual Accounts 11 Buy now
16 Jun 2016 annual-return Annual Return 5 Buy now
16 Jun 2016 officers Termination of appointment of director (Dafydd Gruffudd Jones) 1 Buy now
20 Sep 2015 officers Termination of appointment of secretary (Peter Andrew Batchelor) 1 Buy now
20 Sep 2015 officers Termination of appointment of director (Peter Andrew Batchelor) 1 Buy now
15 Sep 2015 officers Appointment of director (Mr Ross Hillier Mccaskill) 2 Buy now
06 Jul 2015 accounts Annual Accounts 10 Buy now
18 Jun 2015 annual-return Annual Return 6 Buy now
07 Jul 2014 accounts Annual Accounts 9 Buy now
17 Jun 2014 annual-return Annual Return 6 Buy now
05 Jul 2013 accounts Annual Accounts 9 Buy now
17 Jun 2013 annual-return Annual Return 6 Buy now
17 Jun 2013 officers Change of particulars for director (Robert Thomas Ernest Ware) 2 Buy now
17 Jun 2013 officers Change of particulars for director (Mr Peter Andrew Batchelor) 2 Buy now
17 Jun 2013 officers Change of particulars for secretary (Mr Peter Andrew Batchelor) 1 Buy now
02 Jul 2012 accounts Annual Accounts 9 Buy now
18 Jun 2012 annual-return Annual Return 7 Buy now
20 Jun 2011 annual-return Annual Return 7 Buy now
01 Apr 2011 accounts Annual Accounts 16 Buy now
11 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jun 2010 annual-return Annual Return 6 Buy now
04 Jun 2010 accounts Annual Accounts 9 Buy now
01 Aug 2009 accounts Annual Accounts 10 Buy now
15 Jun 2009 annual-return Return made up to 20/05/09; full list of members 4 Buy now
12 Feb 2009 officers Director and secretary's change of particulars / peter batchelor / 09/02/2009 1 Buy now
18 Jul 2008 accounts Annual Accounts 11 Buy now
15 Jul 2008 annual-return Return made up to 20/05/08; full list of members 6 Buy now
14 Jul 2008 officers Appointment terminated director david bowler 1 Buy now
05 Aug 2007 accounts Annual Accounts 12 Buy now
05 Jul 2007 accounts Accounting reference date shortened from 31/12/06 to 30/09/06 1 Buy now
25 Jun 2007 annual-return Return made up to 20/05/07; no change of members 8 Buy now
08 Nov 2006 officers New secretary appointed;new director appointed 4 Buy now
08 Nov 2006 officers Secretary resigned 1 Buy now
05 Nov 2006 accounts Annual Accounts 4 Buy now
01 Aug 2006 address Registered office changed on 01/08/06 from: porth lafan gallows point beaumaris anglesey LL58 8YH 1 Buy now
21 Jun 2006 annual-return Return made up to 20/05/06; full list of members 9 Buy now
18 Nov 2005 officers New director appointed 4 Buy now
25 Jul 2005 accounts Annual Accounts 1 Buy now
20 Jun 2005 annual-return Return made up to 20/05/05; full list of members 7 Buy now
24 May 2005 capital Ad 13/05/05--------- £ si 76@1=76 £ ic 4/80 2 Buy now
24 May 2005 resolution Resolution 1 Buy now
20 Jul 2004 accounts Annual Accounts 1 Buy now
05 Jul 2004 accounts Accounting reference date shortened from 31/05/04 to 31/12/03 1 Buy now
15 Jun 2004 annual-return Return made up to 20/05/04; full list of members 7 Buy now
18 Jun 2003 officers New director appointed 4 Buy now
20 May 2003 incorporation Incorporation Company 17 Buy now