MARTONAIR INTERNATIONAL LIMITED: Filings

  • Overview

    Company NameMARTONAIR INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00526261
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for MARTONAIR INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Termination of appointment of Ivan Edward Ronald as a director on Mar 24, 2017

    1 pagesTM01

    Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on Feb 20, 2017

    2 pagesAD01

    Registered office address changed from Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7XZ to No 1 Dorset Street Southampton Hampshire SO15 2DP on Jan 03, 2017

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 09, 2016

    LRESSP

    Statement of capital on Oct 18, 2016

    • Capital: GBP 1,000
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of th share premium account 29/09/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Ben Guest as a director on Jul 01, 2016

    2 pagesAP01

    Termination of appointment of Richard Jon Garry as a director on Jun 30, 2016

    1 pagesTM01

    Appointment of Mr James Segal as a secretary on Mar 23, 2016

    2 pagesAP03

    Termination of appointment of Kamaljit Pawar as a secretary on Mar 22, 2016

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Mar 13, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 2,843,066.4
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Mar 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2015

    Statement of capital on Apr 08, 2015

    • Capital: GBP 2,843,066.4
    SH01

    Appointment of Mr Richard Jon Garry as a director on Mar 20, 2015

    2 pagesAP01

    Termination of appointment of Helen Louise Afford as a director on Mar 20, 2015

    1 pagesTM01

    Appointment of Mr Kamaljit Pawar as a secretary on Sep 03, 2014

    2 pagesAP03

    Termination of appointment of Nicole Dominique Thompson as a secretary on Sep 03, 2014

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0