MARTINDALE MCANDREW LIMITED - OXFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-10-12 View Report
Gazette. Gazette notice voluntary. 2021-07-27 View Report
Dissolution. Dissolution application strike off company. 2021-07-20 View Report
Confirmation statement. Statement with no updates. 2021-05-28 View Report
Accounts. Accounts type total exemption full. 2020-08-27 View Report
Confirmation statement. Statement with no updates. 2020-06-15 View Report
Accounts. Accounts type total exemption full. 2019-09-13 View Report
Confirmation statement. Statement with no updates. 2019-05-21 View Report
Accounts. Accounts type total exemption full. 2018-08-06 View Report
Confirmation statement. Statement with no updates. 2018-06-04 View Report
Accounts. Accounts type total exemption full. 2017-09-25 View Report
Confirmation statement. Statement with updates. 2017-06-01 View Report
Accounts. Accounts type total exemption small. 2016-09-09 View Report
Annual return. With made up date full list shareholders. 2016-06-07 View Report
Accounts. Accounts type total exemption small. 2015-08-13 View Report
Annual return. With made up date full list shareholders. 2015-06-26 View Report
Accounts. Accounts type total exemption small. 2014-08-21 View Report
Annual return. With made up date full list shareholders. 2014-06-16 View Report
Accounts. Accounts type total exemption small. 2013-11-21 View Report
Annual return. With made up date full list shareholders. 2013-06-05 View Report
Accounts. Accounts type total exemption small. 2013-01-28 View Report
Annual return. With made up date full list shareholders. 2012-05-28 View Report
Accounts. Accounts type total exemption small. 2011-10-12 View Report
Annual return. With made up date full list shareholders. 2011-05-20 View Report
Officers. Officer name: Mr Nigel John Borthwick Nixon. Change date: 2011-01-01. 2011-05-20 View Report
Accounts. Accounts type total exemption small. 2011-03-01 View Report
Annual return. With made up date full list shareholders. 2010-06-16 View Report
Accounts. Accounts type total exemption small. 2010-02-11 View Report
Officers. Officer name: Keith Colin Martindale. Change date: 2009-10-01. 2009-11-09 View Report
Officers. Officer name: Mr Nigel James Borthwick Nixon. Change date: 2009-10-01. 2009-11-09 View Report
Officers. Officer name: Keith Colin Martindale. Change date: 2009-10-01. 2009-11-09 View Report
Annual return. Legacy. 2009-07-16 View Report
Address. Description: Registered office changed on 22/06/2009 from suite F1 a and d business centre hithercroft road wallingford oxon OX10 9EZ. 2009-06-22 View Report
Address. Description: Registered office changed on 16/01/2009 from 37/39 london end beaconsfield buckinghamshire HP9 2HW. 2009-01-16 View Report
Accounts. Accounts type total exemption full. 2008-12-23 View Report
Annual return. Legacy. 2008-05-30 View Report
Accounts. Accounts type total exemption full. 2008-01-15 View Report
Annual return. Legacy. 2007-05-16 View Report
Accounts. Accounts type total exemption full. 2006-12-05 View Report
Annual return. Legacy. 2006-06-19 View Report
Accounts. Accounts type total exemption full. 2005-11-18 View Report
Annual return. Legacy. 2005-04-28 View Report
Accounts. Accounts type total exemption full. 2005-02-17 View Report
Annual return. Legacy. 2004-05-19 View Report
Accounts. Accounts type total exemption full. 2003-10-30 View Report
Annual return. Legacy. 2003-06-19 View Report
Officers. Description: Director's particulars changed. 2003-06-19 View Report
Capital. Description: Ad 01/04/03--------- £ si 998@1=998 £ ic 2/1000. 2003-04-11 View Report
Accounts. Accounts type total exemption full. 2003-04-03 View Report
Accounts. Accounts type total exemption full. 2002-08-07 View Report