Download leads from Nexok and grow your business. Find out more

Martin Vincent Limited

Documents

Total Documents39
Total Pages125

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off
2 December 2008First Gazette notice for voluntary strike-off
17 October 2008Application for striking-off
9 November 2007Return made up to 14/10/07; full list of members
11 May 2007Accounting reference date shortened from 31/12/07 to 31/03/07
11 May 2007Total exemption small company accounts made up to 31 March 2007
7 February 2007Total exemption small company accounts made up to 31 December 2006
19 October 2006Return made up to 14/10/06; full list of members
3 June 2006Total exemption small company accounts made up to 31 December 2005
21 October 2005Return made up to 14/10/05; full list of members
28 February 2005Total exemption small company accounts made up to 31 December 2004
15 October 2004Secretary resigned
15 October 2004Return made up to 14/10/04; full list of members
15 October 2004New secretary appointed
29 January 2004Total exemption small company accounts made up to 31 December 2003
17 October 2003Return made up to 14/10/03; full list of members
8 March 2003Total exemption small company accounts made up to 31 December 2002
6 November 2002Return made up to 14/10/02; full list of members
4 April 2002Total exemption small company accounts made up to 31 December 2001
1 November 2001Return made up to 14/10/01; full list of members
2 April 2001Accounts for a small company made up to 31 December 2000
29 December 2000Director resigned
29 December 2000New secretary appointed
29 December 2000Secretary resigned
6 November 2000Return made up to 14/10/00; full list of members
26 April 2000Accounts for a small company made up to 31 December 1999
15 October 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/10/99
28 July 1999Ad 18/04/99--------- £ si [email protected]=255 £ ic 1/256
28 July 1999Statement of affairs
4 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
2 February 1999Director resigned
2 February 1999Secretary resigned
2 February 1999New director appointed
2 February 1999New secretary appointed;new director appointed
2 February 1999Registered office changed on 02/02/99 from: narrow quay house narrow quay bristol BS1 4AH
2 February 1999Company name changed quayshelfco 676 LIMITED\certificate issued on 03/02/99
1 February 1999S-div 26/01/99
1 February 1999£ nc 100/300 26/01/99
14 October 1998Incorporation
Sign up now to grow your client base. Plans & Pricing