MARTLAND LIMITED
Status | DISSOLVED |
Company No. | 04612348 |
Category | Private Limited Company |
Incorporated | 09 Dec 2002 |
Age | 21 years, 5 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2020 |
Years | 4 years, 2 months, 17 days |
SUMMARY
MARTLAND LIMITED is an dissolved private limited company with number 04612348. It was incorporated 21 years, 5 months, 24 days ago, on 09 December 2002 and it was dissolved 4 years, 2 months, 17 days ago, on 16 March 2020. The company address is 45-53 Chorley New Road, Bolton, BL1 4QR, Greater Manchester.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 16 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Feb 2019
Action Date: 29 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-11-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Feb 2018
Action Date: 29 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-11-29
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-20
Old address: 45-53 Chorley New Road Bolton Gtr Manchester BL1 4QR
New address: 45-53 Chorley New Road Bolton Greater Manchester BL1 4QR
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs with form attached
Date: 15 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2016
Action Date: 18 Nov 2016
Category: Address
Type: AD01
New address: 45-53 Chorley New Road Bolton Gtr Manchester BL1 4QR
Old address: Bluebell House Brian Johnson Way Preston PR2 5PE
Change date: 2016-11-18
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 09 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-09
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2015
Action Date: 09 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-09
Documents
Change registered office address company with date old address
Date: 29 May 2014
Action Date: 29 May 2014
Category: Address
Type: AD01
Change date: 2014-05-29
Old address: Baker Tilly Business Services Limited St. Thomas's Road Chorley Lancashire PR7 1HP
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2013
Action Date: 09 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-09
Documents
Change person director company with change date
Date: 30 Dec 2013
Action Date: 09 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-09
Officer name: William Finney
Documents
Change person director company with change date
Date: 30 Dec 2013
Action Date: 09 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-09
Officer name: John Michael Binns
Documents
Change registered office address company with date old address
Date: 30 Dec 2013
Action Date: 30 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-30
Old address: C/O Tenon Limited Sumner House St Thomass Road Chorley Lancashire PR7 1HP
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 09 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-09
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 09 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-09
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 09 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-09
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2010
Action Date: 09 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-09
Documents
Legacy
Date: 27 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 27 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 18 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/03; full list of members
Documents
Legacy
Date: 03 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 06/01/03--------- £ si 89@1=89 £ ic 1/90
Documents
Legacy
Date: 21 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 24 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 16 Jan 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed speed 9451 LIMITED\certificate issued on 16/01/03
Documents
Legacy
Date: 16 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 16/01/03 from: 6-8 underwood street london N1 7JQ
Documents
Some Companies
27 WAIDSHOUSE ROAD,NELSON,BB9 0RZ
Number: | 05440459 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 NOTTING HILL GATE,LONDON,W11 3LB
Number: | 08240207 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4,,LONDON,SW5 9LH
Number: | 08913685 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE APEX THE APEX,COVENTRY,CV1 3PP
Number: | 07433335 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 ANNANDALE ROAD,HULL,HU10 7UP
Number: | 11519212 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CASTLE STREET,BRIDGWATER,TA6 3DD
Number: | 07373263 |
Status: | ACTIVE |
Category: | Private Limited Company |