Advanced company searchLink opens in new window

MARTEC EUROPE LIMITED

Company number 02602646

Filter by category

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)
31 Mar 2015 CH01 Director's details changed for Neil Phillip Pursell on 7 March 2015
31 Mar 2015 AP01 Appointment of Mr Craig Anthony Redford as a director on 7 March 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Feb 2015 SH06 Cancellation of shares. Statement of capital on 5 December 2014
  • GBP 130.00
17 Feb 2015 SH03 Purchase of own shares.
09 Feb 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 24/09/2013
27 Mar 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 131.5
05 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
12 Feb 2014 SH06 Cancellation of shares. Statement of capital on 12 February 2014
  • GBP 131.50
12 Feb 2014 SH03 Purchase of own shares.
03 Jan 2014 TM01 Termination of appointment of Daniel Palmer as a director
04 Oct 2013 SH01 Statement of capital following an allotment of shares on 24 September 2013
  • GBP 361
  • ANNOTATION Clarification a second filed SH01 was registered on 09/02/2015
04 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jul 2013 CH03 Secretary's details changed for David Sidney Sanders on 4 July 2013
04 Jul 2013 CH01 Director's details changed for Neil Phillip Pursell on 4 July 2013
04 Jul 2013 CH01 Director's details changed for Neil Phillip Pursell on 4 July 2013
04 Jul 2013 CH01 Director's details changed for Mr Daniel Christopher Palmer on 4 July 2013
04 Jul 2013 CH03 Secretary's details changed for David Sidney Sanders on 4 July 2013
04 Jul 2013 CH01 Director's details changed for Raymond Paul Harkin on 4 July 2013
23 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
23 Apr 2013 SH06 Cancellation of shares. Statement of capital on 23 April 2013
  • GBP 180.50
18 Apr 2013 CH01 Director's details changed for Neil Phillip Pursell on 3 August 2012
16 Apr 2013 SH03 Purchase of own shares.
06 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders