MARTONAIR INTERNATIONAL LIMITED: Filings
Overview
| Company Name | MARTONAIR INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00526261 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MARTONAIR INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||||||
Termination of appointment of Ivan Edward Ronald as a director on Mar 24, 2017 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Oct 18, 2016
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Ben Guest as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard Jon Garry as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr James Segal as a secretary on Mar 23, 2016 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Kamaljit Pawar as a secretary on Mar 22, 2016 | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||||||
Annual return made up to Mar 13, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||||||
Annual return made up to Mar 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Richard Jon Garry as a director on Mar 20, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Helen Louise Afford as a director on Mar 20, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Kamaljit Pawar as a secretary on Sep 03, 2014 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Nicole Dominique Thompson as a secretary on Sep 03, 2014 | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||||||
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