Advanced company searchLink opens in new window

MARTIN-BROWER UK INTERMEDIATE HOLDINGS LTD

Company number 05362667

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2018 DS01 Application to strike the company off the register
23 Mar 2018 SH20 Statement by Directors
23 Mar 2018 SH19 Statement of capital on 23 March 2018
  • GBP 1
23 Mar 2018 CAP-SS Solvency Statement dated 22/03/18
23 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 22/03/2018
  • RES06 ‐ Resolution of reduction in issued share capital
19 Feb 2018 AD02 Register inspection address has been changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
31 Jul 2017 AA Full accounts made up to 31 December 2016
15 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
14 Feb 2017 TM01 Termination of appointment of Gregory Nickele as a director on 7 July 2016
29 Sep 2016 AA Full accounts made up to 31 December 2015
09 Sep 2016 RP04AP01 Second filing for the appointment of Robert Mcgonigle as a director
15 Aug 2016 RP04TM01 Second filing for the termination of Gregory Nickele as a director
08 Aug 2016 TM01 Termination of appointment of a director
04 Aug 2016 TM01 Termination of appointment of a director
04 Aug 2016 CH01 Director's details changed for Cynthia Mccauley Sysol on 17 February 2016
21 Jul 2016 ANNOTATION Clarification a second filed AP01 was registered on 09/09/2016
21 Jul 2016 ANNOTATION Rectified this document was removed from the public register on 14/10/2016 as it was factually inaccurate or derived from something factually inaccurate
21 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment and termination of director 07/07/2016
15 Jul 2016 AP01 Appointment of Mr Robert Mcgonigle as a director on 30 June 2016
14 Jul 2016 TM01 Termination of appointment of Gregory Nickele as a director on 30 June 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 15/08/2016
  • ANNOTATION Rectified this document was removed from the public register on 14/10/2016 as it was factually inaccurate or derived from something factually inaccurate
13 Jun 2016 AD01 Registered office address changed from , Bryanston Court Selden Hill, Hemel Hempstead, HP2 4TN to Third Floor (South Wing) One Park Lane Hemel Hempstead Hertfordshire HP2 4YJ on 13 June 2016