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)
08 Dec 2009 AD02 Register inspection address has been changed
08 Dec 2009 CH01 Director's details changed for Julian Timothy Broster on 22 October 2009
29 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 7
23 Jun 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Share capital be subdivided 01/04/2009
18 Jun 2009 88(2) Ad 01/04/09 gbp si 5000@1=5000 gbp ic 95000/100000
15 Jun 2009 88(2) Ad 01/04/09 gbp si 55000@1=55000 gbp ic 40000/95000
16 Apr 2009 AA Total exemption small company accounts made up to 31 October 2008
30 Mar 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 Mar 2009 123 Gbp nc 50000/500000 18/03/09
20 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
09 Dec 2008 288b Appointment Terminated Director kevin painter
17 Nov 2008 363a Return made up to 22/10/08; full list of members
17 Nov 2008 288c Director's Change of Particulars / julian broster / 01/10/2008 / HouseName/Number was: , now: walcott; Street was: 5 westgate, now: hall road; Area was: hale, now: ; Post Town was: altrincham, now: bowden; Post Code was: WA15 9AY, now: WA14 9AN; Country was: , now: united kingdom
01 Sep 2008 AA Total exemption small company accounts made up to 31 October 2007
27 Aug 2008 288c Director's Change of Particulars / kevin painter / 01/08/2008 / HouseName/Number was: , now: links cottage; Street was: 99 lon masarn, now: 1 bendrick drive; Area was: sketty, now: southgate; Post Code was: SA2 9EX, now: SA3 2AL
20 May 2008 287 Registered office changed on 20/05/2008 from 3RD floor 8 hewitt street manchester M15 4GB
14 Nov 2007 363a Return made up to 22/10/07; full list of members
14 Nov 2007 288c Director's particulars changed
14 Nov 2007 288c Director's particulars changed
17 Aug 2007 AA Accounts for a small company made up to 31 October 2006
28 Feb 2007 395 Particulars of mortgage/charge
17 Jan 2007 363s Return made up to 22/10/06; full list of members
22 Dec 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jun 2006 AA Accounts for a small company made up to 31 October 2005
14 Dec 2005 287 Registered office changed on 14/12/05 from: riverside 4 commercial street manchester M15 4RQ