Advanced company searchLink opens in new window

MARTIN STOCKLEY ASSOCIATES LIMITED

Company number 03654663

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
13 Mar 2013 1.4 Notice of completion of voluntary arrangement
19 Feb 2013 4.68 Liquidators' statement of receipts and payments to 8 January 2013
29 Jun 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 2012
23 Apr 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Jan 2012 4.20 Statement of affairs with form 4.19
17 Jan 2012 600 Appointment of a voluntary liquidator
17 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-09
16 Jan 2012 AD01 Registered office address changed from Carvers Warehouse 77 Dale Street Manchester M1 2HG on 16 January 2012
19 Oct 2011 LIQ MISC OC Court order insolvency:- replacement of supervisor
27 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
05 Jul 2011 1.1 Notice to Registrar of companies voluntary arrangement taking effect
09 May 2011 AP01 Appointment of Mr Robert Vint as a director
14 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
10 Dec 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
Statement of capital on 2010-12-10
  • GBP 100,000
29 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
09 Jun 2010 CH01 Director's details changed for Mr Martin Stockley on 9 June 2010
09 Jun 2010 CH01 Director's details changed for Mr Stephen O'malley on 9 June 2010
09 Jun 2010 CH01 Director's details changed for Mr Julian Timothy Broster on 9 June 2010
09 Jun 2010 CH03 Secretary's details changed for Janet Gardner on 9 June 2010
01 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 8
09 Dec 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Martin Stockley on 22 October 2009
08 Dec 2009 CH01 Director's details changed for Mr Stephen O'malley on 22 October 2009