MARTINDALE SECURITY SYSTEMS LIMITED

6 Castlebridge Office Village 6 Castlebridge Office Village, Nottingham, NG7 1TN
StatusDISSOLVED
Company No.04790238
CategoryPrivate Limited Company
Incorporated06 Jun 2003
Age21 years, 1 month, 2 days
JurisdictionEngland Wales
Dissolution26 Sep 2013
Years10 years, 9 months, 12 days

SUMMARY

MARTINDALE SECURITY SYSTEMS LIMITED is an dissolved private limited company with number 04790238. It was incorporated 21 years, 1 month, 2 days ago, on 06 June 2003 and it was dissolved 10 years, 9 months, 12 days ago, on 26 September 2013. The company address is 6 Castlebridge Office Village 6 Castlebridge Office Village, Nottingham, NG7 1TN.



Company Fillings

Gazette dissolved liquidation

Date: 26 Sep 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Mar 2013

Action Date: 05 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-03-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Oct 2012

Action Date: 05 Sep 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-09-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Apr 2012

Action Date: 05 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-03-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Oct 2011

Action Date: 05 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-09-05

Documents

View document PDF

Change registered office address company with date old address

Date: 05 May 2011

Action Date: 05 May 2011

Category: Address

Type: AD01

Change date: 2011-05-05

Old address: Regency House 21 the Ropewalk Nottingham Nottinghamshire NG1 5DU

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Apr 2011

Action Date: 05 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-03-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Oct 2010

Action Date: 05 Sep 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-09-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Apr 2010

Action Date: 05 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-03-05

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Apr 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 16 Mar 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 16 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 25/02/2009 from 37 wollaton road, beeston nottingham nottinghamshire NG9 2NG

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/08; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Capital

Type: 88(2)

Description: Ad 15/04/08 gbp si 9@1=9 gbp ic 1/10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/05 to 31/08/05

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Jul 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 06 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABIDE FINANCIAL LTD

LONDON FRUIT AND WOOL EXCHANGE,LONDON,E1 6PW

Number:07508665
Status:ACTIVE
Category:Private Limited Company

BARDD PARTNERSHIP LIMITED

112 MORDEN ROAD,LONDON,SW19 3BP

Number:08238199
Status:ACTIVE
Category:Private Limited Company

EMERALD SHARED EQUITY LIMITED

2 CENTRO PLACE,DERBY,DE24 8RF

Number:07444180
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HUGH REYNOLDS LONGDON LIMITED

SILVERHILL COTTAGE,BARTON UNDER NEEDWOOD,DE13 8AG

Number:08014171
Status:ACTIVE
Category:Private Limited Company

P. A. SUPERNAT LIMITED

163 NORTH CIRCULAR ROAD,LONDON,N13 5EL

Number:09706000
Status:ACTIVE
Category:Private Limited Company

RUGBY FACILITIES FOUNDATION LIMITED

7TH FLOOR REGAL HOUSE,TWICKHENHAM,TW1 3QS

Number:04946027
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source