DAVID MARTIN WEALTH MANAGEMENT LTD

52 St. Patricks Avenue, Downpatrick, BT30 6DS, Northern Ireland
StatusDISSOLVED
Company No.NI608699
CategoryPrivate Limited Company
Incorporated22 Aug 2011
Age12 years, 9 months, 25 days
JurisdictionNorthern Ireland
Dissolution08 Jan 2019
Years5 years, 5 months, 8 days

SUMMARY

DAVID MARTIN WEALTH MANAGEMENT LTD is an dissolved private limited company with number NI608699. It was incorporated 12 years, 9 months, 25 days ago, on 22 August 2011 and it was dissolved 5 years, 5 months, 8 days ago, on 08 January 2019. The company address is 52 St. Patricks Avenue, Downpatrick, BT30 6DS, Northern Ireland.



Company Fillings

Gazette dissolved voluntary

Date: 08 Jan 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Oct 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Oct 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2017

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bluewater Financial Planning Limited

Notification date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Burns

Appointment date: 2017-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2017

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Walter Boyd Martin

Cessation date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Walter Boyd Martin

Termination date: 2017-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 14 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Address

Type: AD01

Old address: C/O David Martin 17 Downpatrick Street Crossgar Down BT30 9EA

New address: 52 st. Patricks Avenue Downpatrick BT30 6DS

Change date: 2017-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 11 Jan 2017

Action Date: 12 Dec 2016

Category: Capital

Type: SH02

Capital : 1.00 GBP

Date: 2016-12-12

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 20 Dec 2016

Action Date: 18 Nov 2016

Category: Capital

Type: SH02

Date: 2016-11-18

Capital : 9,614.00 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 04 Nov 2016

Action Date: 10 Oct 2016

Category: Capital

Type: SH02

Date: 2016-10-10

Capital : 24,614.00 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 04 Nov 2016

Action Date: 10 Jun 2016

Category: Capital

Type: SH02

Capital : 34,614.00 GBP

Date: 2016-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 22 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-22

Documents

View document PDF

Memorandum articles

Date: 27 Mar 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jan 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2012

Action Date: 31 Dec 2011

Category: Capital

Type: SH01

Capital : 59,614 GBP

Date: 2011-12-31

Documents

View document PDF

Incorporation company

Date: 22 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

44 CLAPHAM ROAD MANAGEMENT COMPANY LIMITED

NORTHWOOD HOUSE,BEDFORD,MK40 2QW

Number:10931245
Status:ACTIVE
Category:Private Limited Company

ARTISKOV LTD

52 ADDERLEY,PETERBOROUGH,PE3 8RB

Number:11855977
Status:ACTIVE
Category:Private Limited Company

KD BEDS (UK) LLP

21 DRAGON ROAD,HARROGATE,HG1 5DB

Number:OC371700
Status:ACTIVE
Category:Limited Liability Partnership

MINE&STORM LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11518416
Status:ACTIVE
Category:Private Limited Company

MOODY MARITIME LTD

SUITE 14C, LINK 665 BUSINESS CENTRE TODD HALL ROAD,ROSSENDALE,BB4 5HU

Number:11655391
Status:ACTIVE
Category:Private Limited Company

TILE MAGIK LIMITED

2B GILPINSTOWN ROAD,,BT66 8RL

Number:NI067391
Status:LIQUIDATION
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