MARTIC LTD

06554114
JUPITER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX CM13 3BE

Documents

Documents
Date Category Description Pages
21 Aug 2024 gazette Gazette Dissolved Liquidation 1 Buy now
21 May 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
17 Apr 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
03 Mar 2023 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
03 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Mar 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
03 Mar 2023 resolution Resolution 1 Buy now
14 Feb 2023 accounts Annual Accounts 9 Buy now
14 Feb 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Dec 2022 accounts Annual Accounts 9 Buy now
03 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 9 Buy now
18 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2020 accounts Annual Accounts 8 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 8 Buy now
03 Oct 2019 officers Change of particulars for director (Mr Mark Ticehurst) 2 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2018 accounts Annual Accounts 7 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 7 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Oct 2016 officers Change of particulars for director (Mr Mark Ticehurst) 2 Buy now
08 Jun 2016 accounts Annual Accounts 6 Buy now
11 Apr 2016 annual-return Annual Return 3 Buy now
28 Apr 2015 accounts Annual Accounts 6 Buy now
09 Apr 2015 annual-return Annual Return 3 Buy now
15 Jul 2014 accounts Annual Accounts 6 Buy now
24 Apr 2014 annual-return Annual Return 3 Buy now
24 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Apr 2014 capital Return of Allotment of shares 3 Buy now
26 Nov 2013 accounts Annual Accounts 5 Buy now
05 Apr 2013 annual-return Annual Return 3 Buy now
01 Nov 2012 accounts Annual Accounts 5 Buy now
30 Apr 2012 annual-return Annual Return 3 Buy now
30 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Dec 2011 accounts Annual Accounts 5 Buy now
04 Apr 2011 annual-return Annual Return 3 Buy now
02 Jul 2010 accounts Annual Accounts 4 Buy now
06 Apr 2010 annual-return Annual Return 4 Buy now
06 Apr 2010 officers Change of particulars for director (Mr Mark Ticehurst) 2 Buy now
06 Apr 2010 officers Change of particulars for secretary (Ruth Elizabeth Ticehurst) 1 Buy now
05 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2010 accounts Annual Accounts 3 Buy now
28 Apr 2009 annual-return Return made up to 03/04/09; full list of members 3 Buy now
23 Mar 2009 address Registered office changed on 23/03/2009 from 30 shepherds walk hassocks west sussex BN6 8EB 1 Buy now
18 Mar 2009 officers Secretary appointed ruth elizabeth ticehurst 2 Buy now
18 Mar 2009 address Registered office changed on 18/03/2009 from brunel house 340 firecrest court centre park warrington cheshire WA1 1RG 1 Buy now
18 Jul 2008 officers Appointment terminated secretary jordan secretaries LIMITED 1 Buy now
03 Apr 2008 accounts Curr sho from 30/04/2009 to 31/03/2009 1 Buy now
03 Apr 2008 incorporation Incorporation Company 17 Buy now