MARTIN IT SERVICES LTD

Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk
StatusLIQUIDATION
Company No.09771829
CategoryPrivate Limited Company
Incorporated10 Sep 2015
Age8 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

MARTIN IT SERVICES LTD is an liquidation private limited company with number 09771829. It was incorporated 8 years, 9 months, 6 days ago, on 10 September 2015. The company address is Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk.



Company Fillings

Liquidation voluntary declaration of solvency

Date: 30 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-30

Old address: Flat 1 1 Sloane Court East London SW3 4TQ England

New address: Lawrence House S5 T. Andrews Hill Norwich Norfolk NR2 1AD

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2023

Action Date: 28 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-28

Psc name: Mr Adrian Martin

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrian Caumel Martin

Change date: 2023-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Address

Type: AD01

Old address: 80a Bramber Road London W14 9PB England

Change date: 2023-06-29

New address: Flat 1 1 Sloane Court East London SW3 4TQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-10

Officer name: Adrian Caumel Martin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Address

Type: AD01

Old address: 19 Chesson Road London W14 9QR England

New address: 80a Bramber Road London W14 9PB

Change date: 2021-08-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adrian Martin

Change date: 2021-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrian Caumel Martin

Change date: 2021-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Address

Type: AD01

New address: 19 Chesson Road London W14 9QR

Change date: 2021-04-12

Old address: Apartment 18, 12 West Row London W10 5SJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Address

Type: AD01

New address: Apartment 18, 12 West Row London W10 5SJ

Change date: 2017-02-02

Old address: 90 Cambridge Gardens Flat 6 London W10 6HS England

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrian Caumel Martin

Change date: 2017-02-02

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Address

Type: AD01

Old address: 6B Russell Gardens London W14 8EZ United Kingdom

Change date: 2015-10-26

New address: 90 Cambridge Gardens Flat 6 London W10 6HS

Documents

View document PDF

Incorporation company

Date: 10 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALWAYS FRESH LTD

38 OVERLEA ROAD,LONDON,E5 9BG

Number:09423704
Status:ACTIVE
Category:Private Limited Company

BLACKSTONE PHYSIOTHERAPY LTD

QUAKER BUILDINGS HIGH STREET,CRAIGAVON,BT66 8BB

Number:NI608183
Status:ACTIVE
Category:Private Limited Company

LEVANTERA DEVELOPMENTS LIMITED

BEESTON LODGE BEESTON LANE,NORWICH,NR10 3TN

Number:08272295
Status:ACTIVE
Category:Private Limited Company

M & B WELDING/INSPECTION SERVICES LTD

55 CHURCH STREET,DERBY,DE23 6GF

Number:07555955
Status:ACTIVE
Category:Private Limited Company

MOZARTIAN COMPANY

TIME WARNER HOUSE,LONDON,W1F 7JL

Number:LP004877
Status:ACTIVE
Category:Limited Partnership

REFRESHMENTS LIMITED

11/12 HALLMARK TRADING ESTATE,WEMBLEY,HA9 0LB

Number:08615537
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source