About

Registered Number: 01462336
Date of Incorporation: 21/11/1979 (44 years and 4 months ago)
Company Status: Active
Registered Address: 30 Woodside Road, Birmingham, B29 7QS,

 

Martin Instrument Company Ltd was registered on 21 November 1979 and has its registered office in Birmingham. There are 4 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Timothy James N/A - 1
MARTIN, Michael James N/A 08 November 2000 1
MARTIN, Zena Pearl N/A 26 October 2002 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Della Louise 01 February 1993 19 July 2017 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2020
DS01 - Striking off application by a company 18 August 2020
AA - Annual Accounts 06 May 2020
CS01 - N/A 26 March 2020
AD01 - Change of registered office address 26 March 2020
CH01 - Change of particulars for director 26 March 2020
PSC04 - N/A 26 March 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 14 September 2018
TM02 - Termination of appointment of secretary 20 March 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
AA - Annual Accounts 02 November 2002
363a - Annual Return 16 April 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 12 March 2001
288b - Notice of resignation of directors or secretaries 15 December 2000
AA - Annual Accounts 29 September 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 22 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1999
363s - Annual Return 23 March 1999
395 - Particulars of a mortgage or charge 28 August 1998
287 - Change in situation or address of Registered Office 06 July 1998
AA - Annual Accounts 14 May 1998
363s - Annual Return 08 April 1998
288c - Notice of change of directors or secretaries or in their particulars 22 October 1997
AA - Annual Accounts 10 June 1997
363s - Annual Return 15 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1996
AA - Annual Accounts 21 April 1996
363s - Annual Return 27 March 1996
AA - Annual Accounts 26 September 1995
RESOLUTIONS - N/A 07 August 1995
123 - Notice of increase in nominal capital 07 August 1995
363s - Annual Return 21 March 1995
AA - Annual Accounts 14 March 1994
363s - Annual Return 14 March 1994
AA - Annual Accounts 21 September 1993
363b - Annual Return 02 April 1993
288 - N/A 15 March 1993
288 - N/A 15 March 1993
288 - N/A 11 February 1993
287 - Change in situation or address of Registered Office 18 December 1992
287 - Change in situation or address of Registered Office 05 November 1992
318 - Location of directors' service contracts 05 November 1992
AA - Annual Accounts 17 July 1992
363s - Annual Return 01 April 1992
395 - Particulars of a mortgage or charge 20 June 1991
AA - Annual Accounts 20 March 1991
363a - Annual Return 20 March 1991
395 - Particulars of a mortgage or charge 17 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1990
AA - Annual Accounts 22 February 1990
363 - Annual Return 22 February 1990
AA - Annual Accounts 27 April 1989
363 - Annual Return 27 April 1989
AA - Annual Accounts 19 August 1988
363 - Annual Return 19 August 1988
AA - Annual Accounts 05 August 1987
363 - Annual Return 05 August 1987
287 - Change in situation or address of Registered Office 09 May 1987
AA - Annual Accounts 08 September 1986
363 - Annual Return 08 September 1986
288 - N/A 04 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 August 1998 Outstanding

N/A

Legal charge 05 June 1991 Outstanding

N/A

Legal mortgage 03 June 1991 Outstanding

N/A

Debenture 05 October 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.