Martial Edge Ltd was registered on 13 March 2007, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. Martial Edge Ltd has 5 directors listed as Chinnery, Daniel George, Dainter, Jason, Johnson, Ben, Knowles, Cameron Brian, Mills, Peter in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHINNERY, Daniel George | 13 March 2007 | 23 July 2007 | 1 |
DAINTER, Jason | 13 March 2007 | 21 February 2011 | 1 |
JOHNSON, Ben | 13 March 2007 | 09 February 2009 | 1 |
KNOWLES, Cameron Brian | 22 May 2012 | 17 January 2013 | 1 |
MILLS, Peter | 13 March 2007 | 22 May 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 17 March 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 02 December 2014 | |
DS01 - Striking off application by a company | 21 November 2014 | |
AR01 - Annual Return | 08 April 2014 | |
AA - Annual Accounts | 09 September 2013 | |
AR01 - Annual Return | 05 April 2013 | |
AP01 - Appointment of director | 24 January 2013 | |
TM01 - Termination of appointment of director | 24 January 2013 | |
AA - Annual Accounts | 26 October 2012 | |
AA01 - Change of accounting reference date | 19 September 2012 | |
AP01 - Appointment of director | 14 June 2012 | |
TM01 - Termination of appointment of director | 30 May 2012 | |
AR01 - Annual Return | 21 March 2012 | |
AA - Annual Accounts | 04 January 2012 | |
MG01 - Particulars of a mortgage or charge | 01 July 2011 | |
AR01 - Annual Return | 15 April 2011 | |
TM02 - Termination of appointment of secretary | 15 April 2011 | |
AD01 - Change of registered office address | 15 April 2011 | |
TM01 - Termination of appointment of director | 01 April 2011 | |
AP01 - Appointment of director | 01 April 2011 | |
AA - Annual Accounts | 15 February 2011 | |
SH01 - Return of Allotment of shares | 25 June 2010 | |
AR01 - Annual Return | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
AA - Annual Accounts | 27 August 2009 | |
363a - Annual Return | 09 April 2009 | |
AA - Annual Accounts | 20 February 2009 | |
288b - Notice of resignation of directors or secretaries | 09 February 2009 | |
287 - Change in situation or address of Registered Office | 30 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 January 2009 | |
363a - Annual Return | 16 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 June 2008 | |
288b - Notice of resignation of directors or secretaries | 06 August 2007 | |
287 - Change in situation or address of Registered Office | 11 May 2007 | |
287 - Change in situation or address of Registered Office | 11 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 April 2007 | |
NEWINC - New incorporation documents | 13 March 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 June 2011 | Outstanding |
N/A |