Martini Vehicle Recovery Ltd was registered on 15 September 2003 with its registered office in Solihull, it's status in the Companies House registry is set to "Active". The current directors of this business are Jolliffe, Andrew George, Jolliffe, Lucy Thelma, Keeley, Michael Paul Brian.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOLLIFFE, Andrew George | 15 September 2003 | - | 1 |
JOLLIFFE, Lucy Thelma | 15 September 2003 | 30 June 2017 | 1 |
KEELEY, Michael Paul Brian | 19 March 2012 | 30 June 2017 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 27 May 2020 | |
TM01 - Termination of appointment of director | 12 May 2020 | |
AA - Annual Accounts | 13 January 2020 | |
CH01 - Change of particulars for director | 30 September 2019 | |
CS01 - N/A | 27 September 2019 | |
PSC04 - N/A | 27 September 2019 | |
CH01 - Change of particulars for director | 27 September 2019 | |
PSC04 - N/A | 27 September 2019 | |
AD01 - Change of registered office address | 04 July 2019 | |
AA - Annual Accounts | 21 February 2019 | |
CS01 - N/A | 26 September 2018 | |
CH01 - Change of particulars for director | 26 September 2018 | |
AP01 - Appointment of director | 06 April 2018 | |
AP01 - Appointment of director | 06 April 2018 | |
AA - Annual Accounts | 19 March 2018 | |
AD01 - Change of registered office address | 20 October 2017 | |
PSC04 - N/A | 18 October 2017 | |
PSC04 - N/A | 18 October 2017 | |
CH01 - Change of particulars for director | 18 October 2017 | |
CS01 - N/A | 21 September 2017 | |
AA01 - Change of accounting reference date | 21 September 2017 | |
TM01 - Termination of appointment of director | 31 August 2017 | |
TM01 - Termination of appointment of director | 30 August 2017 | |
TM02 - Termination of appointment of secretary | 30 August 2017 | |
CS01 - N/A | 26 September 2016 | |
AA - Annual Accounts | 21 September 2016 | |
AR01 - Annual Return | 06 October 2015 | |
AA - Annual Accounts | 04 September 2015 | |
AR01 - Annual Return | 07 October 2014 | |
AA - Annual Accounts | 22 September 2014 | |
AR01 - Annual Return | 08 October 2013 | |
AA - Annual Accounts | 19 August 2013 | |
AR01 - Annual Return | 09 October 2012 | |
AA - Annual Accounts | 26 September 2012 | |
AP01 - Appointment of director | 22 August 2012 | |
AR01 - Annual Return | 27 September 2011 | |
AA - Annual Accounts | 09 September 2011 | |
AR01 - Annual Return | 28 September 2010 | |
AA - Annual Accounts | 21 September 2010 | |
AA - Annual Accounts | 25 September 2009 | |
363a - Annual Return | 22 September 2009 | |
363a - Annual Return | 29 September 2008 | |
AAMD - Amended Accounts | 17 June 2008 | |
287 - Change in situation or address of Registered Office | 04 June 2008 | |
AA - Annual Accounts | 27 March 2008 | |
363a - Annual Return | 11 October 2007 | |
AA - Annual Accounts | 30 August 2007 | |
363a - Annual Return | 02 November 2006 | |
AA - Annual Accounts | 26 October 2006 | |
RESOLUTIONS - N/A | 17 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 October 2006 | |
123 - Notice of increase in nominal capital | 17 October 2006 | |
363a - Annual Return | 06 October 2005 | |
225 - Change of Accounting Reference Date | 13 January 2005 | |
AA - Annual Accounts | 15 December 2004 | |
225 - Change of Accounting Reference Date | 15 December 2004 | |
363a - Annual Return | 30 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 December 2003 | |
288a - Notice of appointment of directors or secretaries | 15 December 2003 | |
288a - Notice of appointment of directors or secretaries | 15 December 2003 | |
288b - Notice of resignation of directors or secretaries | 21 September 2003 | |
288b - Notice of resignation of directors or secretaries | 21 September 2003 | |
NEWINC - New incorporation documents | 15 September 2003 |