Having been setup in 2003, Martec Environmental Consultants Ltd have registered office in Carnforth in Lancashire, it has a status of "Active". This business has 2 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENYON, Deborah Ann Bond | 02 February 2017 | - | 1 |
BOND, Margaret | 15 October 2007 | 30 June 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 June 2020 | |
AA - Annual Accounts | 24 January 2020 | |
CS01 - N/A | 04 June 2019 | |
AA - Annual Accounts | 13 February 2019 | |
CS01 - N/A | 04 June 2018 | |
AA - Annual Accounts | 25 January 2018 | |
EH02 - N/A | 10 July 2017 | |
EH03 - N/A | 10 July 2017 | |
EH01 - N/A | 10 July 2017 | |
CS01 - N/A | 23 May 2017 | |
AP01 - Appointment of director | 15 February 2017 | |
AA - Annual Accounts | 27 January 2017 | |
AR01 - Annual Return | 06 June 2016 | |
AA - Annual Accounts | 30 January 2016 | |
AD01 - Change of registered office address | 16 October 2015 | |
AR01 - Annual Return | 02 June 2015 | |
AD01 - Change of registered office address | 13 March 2015 | |
AA - Annual Accounts | 14 January 2015 | |
AR01 - Annual Return | 10 June 2014 | |
AA - Annual Accounts | 21 January 2014 | |
AR01 - Annual Return | 18 June 2013 | |
AA - Annual Accounts | 22 January 2013 | |
TM01 - Termination of appointment of director | 19 July 2012 | |
TM01 - Termination of appointment of director | 19 July 2012 | |
TM01 - Termination of appointment of director | 19 July 2012 | |
AR01 - Annual Return | 06 July 2012 | |
AD01 - Change of registered office address | 05 July 2012 | |
AA - Annual Accounts | 10 October 2011 | |
AR01 - Annual Return | 06 June 2011 | |
AA - Annual Accounts | 06 December 2010 | |
AR01 - Annual Return | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH03 - Change of particulars for secretary | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
AA - Annual Accounts | 13 October 2009 | |
363a - Annual Return | 02 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 June 2009 | |
AA - Annual Accounts | 29 September 2008 | |
288a - Notice of appointment of directors or secretaries | 26 June 2008 | |
363a - Annual Return | 02 June 2008 | |
AA - Annual Accounts | 01 December 2007 | |
288a - Notice of appointment of directors or secretaries | 19 October 2007 | |
288a - Notice of appointment of directors or secretaries | 19 October 2007 | |
363a - Annual Return | 07 June 2007 | |
AA - Annual Accounts | 06 October 2006 | |
363a - Annual Return | 20 July 2006 | |
AA - Annual Accounts | 02 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2005 | |
363s - Annual Return | 19 July 2005 | |
AA - Annual Accounts | 11 March 2005 | |
225 - Change of Accounting Reference Date | 21 December 2004 | |
363s - Annual Return | 28 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 July 2004 | |
288b - Notice of resignation of directors or secretaries | 22 May 2003 | |
NEWINC - New incorporation documents | 22 May 2003 |