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

Andrew Martin Associates Limited

Documents

Total Documents96
Total Pages445

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off
4 August 2015First Gazette notice for voluntary strike-off
23 July 2015Application to strike the company off the register
2 February 2015Annual return made up to 30 September 2009 with a full list of shareholders
26 January 2015Second filing of AR01 previously delivered to Companies House made up to 30 September 2010
16 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
1 September 2014Accounts for a dormant company made up to 31 December 2013
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
19 September 2013Accounts for a dormant company made up to 31 December 2012
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
14 August 2012Accounts for a dormant company made up to 31 December 2011
1 November 2011Termination of appointment of Timothy Jennings as a director
1 November 2011Termination of appointment of Kevin Garvey as a director
27 October 2011Appointment of Mrs Clare Elizabeth Waters as a director
27 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
10 May 2011Full accounts made up to 31 December 2010
4 April 2011Auditor's resignation
5 January 2011Auditor's resignation
21 December 2010Full accounts made up to 31 December 2009
19 November 2010Statement of capital on 19 November 2010
  • GBP 2
19 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 November 2010Solvency statement dated 21/10/10
19 November 2010Statement by directors
25 October 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009
25 October 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 26/01/2015
25 October 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009
25 October 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009
14 October 2010Director's details changed for Mr Kevin John Garvey on 30 September 2010
4 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 October 2009Annual return made up to 30 September 2009 with a full list of shareholders
27 October 2009Director's details changed for Capita Corporate Director Limited on 4 June 2009
27 October 2009Secretary's details changed for Capita Group Secretary Limited on 4 June 2009
27 October 2009Director's details changed for Capita Corporate Director Limited on 4 June 2009
27 October 2009Secretary's details changed for Capita Group Secretary Limited on 4 June 2009
8 October 2009Director's details changed for Mr Kevin John Garvey on 1 October 2009
8 October 2009Director's details changed for Mr Kevin John Garvey on 1 October 2009
31 July 2009Auditor's resignation
18 June 2009Conso
18 June 2009Resolutions
  • RES13 ‐ Consolidation 05/06/2009
  • RES12 ‐ Resolution of varying share rights or name
15 June 2009Director appointed capita corporate director LIMITED
15 June 2009Secretary appointed capita group secretary LIMITED
15 June 2009Director appointed mr kevin garvey
15 June 2009Appointment terminated director heidi firth
15 June 2009Appointment terminated director richard hall
15 June 2009Appointment terminated director jacqueline martin
15 June 2009Appointment terminated director andrew martin
15 June 2009Appointment terminated director richard mabb
15 June 2009Appointment terminated secretary jacqueline martin
15 June 2009Director appointed timothy jennings
12 June 2009Registered office changed on 12/06/2009 from croxtons mill little waltham chelmsford essex CM3 3PJ
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 April 2009Accounts for a small company made up to 31 December 2008
10 November 2008Return made up to 05/10/08; full list of members
3 November 2008Appointment terminated director david phillips
10 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 October 2008Div
9 May 2008Accounts for a small company made up to 31 December 2007
7 December 2007Return made up to 05/10/07; full list of members
1 November 2007New director appointed
24 July 2007Accounts for a small company made up to 31 December 2006
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 June 2007Director's particulars changed
27 October 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
31 August 2006Accounts for a small company made up to 31 December 2005
30 November 2005Director's particulars changed
31 October 2005Return made up to 05/10/05; full list of members
17 October 2005Director resigned
15 July 2005Resolutions
  • RES13 ‐ Sub division of shares 17/05/05
15 July 2005S-div 17/05/05
15 July 2005Accounts for a small company made up to 31 December 2004
4 October 2004Return made up to 05/10/04; full list of members
12 July 2004Accounts for a small company made up to 31 December 2003
3 October 2003Return made up to 05/10/03; full list of members
21 July 2003Accounts for a small company made up to 31 December 2002
8 November 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 June 2002Accounts for a small company made up to 31 December 2001
28 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
7 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 April 2001Ad 06/04/01--------- £ si [email protected]=3125 £ ic 12500/15625
19 April 2001New director appointed
19 April 2001New director appointed
19 April 2001New director appointed
19 April 2001New director appointed
8 February 2001Particulars of mortgage/charge
30 January 2001Ad 29/12/00--------- £ si [email protected]=12499 £ ic 1/12500
30 January 2001Accounting reference date extended from 31/10/01 to 31/12/01
9 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
5 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
5 January 2001Nc inc already adjusted 06/12/00
5 January 2001S-div 06/12/00
3 January 2001Company name changed enrichpaper LIMITED\certificate issued on 03/01/01
28 December 2000Registered office changed on 28/12/00 from: 1 mitchell lane bristol BS1 6BU
28 December 2000New director appointed
28 December 2000New secretary appointed;new director appointed
5 October 2000Incorporation
Sign up now to grow your client base. Plans & Pricing