Based in Cannock, Martyn Price Finance Ltd was setup in 1996, it's status in the Companies House registry is set to "Active". The organisation does not have any directors listed at Companies House.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 26 November 2019 | |
AP01 - Appointment of director | 25 November 2019 | |
RESOLUTIONS - N/A | 09 April 2019 | |
SH01 - Return of Allotment of shares | 09 April 2019 | |
AA01 - Change of accounting reference date | 08 April 2019 | |
SH01 - Return of Allotment of shares | 08 April 2019 | |
CS01 - N/A | 20 December 2018 | |
AD01 - Change of registered office address | 05 November 2018 | |
AA - Annual Accounts | 14 February 2018 | |
TM01 - Termination of appointment of director | 07 February 2018 | |
CS01 - N/A | 17 November 2017 | |
AA - Annual Accounts | 29 March 2017 | |
CS01 - N/A | 15 November 2016 | |
AA - Annual Accounts | 16 August 2016 | |
AD01 - Change of registered office address | 04 August 2016 | |
DISS40 - Notice of striking-off action discontinued | 10 February 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 February 2016 | |
AR01 - Annual Return | 05 February 2016 | |
AA - Annual Accounts | 31 August 2015 | |
AR01 - Annual Return | 23 February 2015 | |
TM01 - Termination of appointment of director | 05 November 2014 | |
AA - Annual Accounts | 30 August 2014 | |
AR01 - Annual Return | 31 December 2013 | |
AA - Annual Accounts | 30 August 2013 | |
DISS40 - Notice of striking-off action discontinued | 13 March 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 March 2013 | |
AR01 - Annual Return | 11 March 2013 | |
AP01 - Appointment of director | 11 March 2013 | |
TM01 - Termination of appointment of director | 11 March 2013 | |
AP01 - Appointment of director | 11 March 2013 | |
TM02 - Termination of appointment of secretary | 11 March 2013 | |
AA - Annual Accounts | 29 August 2012 | |
DISS40 - Notice of striking-off action discontinued | 09 June 2012 | |
AR01 - Annual Return | 06 June 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 March 2012 | |
AA - Annual Accounts | 27 August 2011 | |
AR01 - Annual Return | 24 November 2010 | |
AA - Annual Accounts | 17 August 2010 | |
TM01 - Termination of appointment of director | 08 April 2010 | |
AR01 - Annual Return | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
395 - Particulars of a mortgage or charge | 24 March 2009 | |
AA - Annual Accounts | 20 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 February 2009 | |
363a - Annual Return | 11 November 2008 | |
AA - Annual Accounts | 23 September 2008 | |
363a - Annual Return | 03 December 2007 | |
AA - Annual Accounts | 26 September 2007 | |
288b - Notice of resignation of directors or secretaries | 25 July 2007 | |
288a - Notice of appointment of directors or secretaries | 25 July 2007 | |
363s - Annual Return | 20 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 October 2006 | |
AA - Annual Accounts | 27 September 2006 | |
363s - Annual Return | 13 February 2006 | |
AA - Annual Accounts | 20 September 2005 | |
363s - Annual Return | 02 December 2004 | |
AA - Annual Accounts | 01 October 2004 | |
363s - Annual Return | 08 December 2003 | |
AA - Annual Accounts | 02 October 2003 | |
395 - Particulars of a mortgage or charge | 16 July 2003 | |
363s - Annual Return | 10 January 2003 | |
AA - Annual Accounts | 02 October 2002 | |
363s - Annual Return | 06 November 2001 | |
AA - Annual Accounts | 24 September 2001 | |
363s - Annual Return | 14 November 2000 | |
AA - Annual Accounts | 25 September 2000 | |
395 - Particulars of a mortgage or charge | 11 April 2000 | |
395 - Particulars of a mortgage or charge | 11 April 2000 | |
363s - Annual Return | 21 January 2000 | |
AA - Annual Accounts | 11 August 1999 | |
395 - Particulars of a mortgage or charge | 08 June 1999 | |
395 - Particulars of a mortgage or charge | 08 June 1999 | |
363s - Annual Return | 19 May 1999 | |
AA - Annual Accounts | 03 December 1998 | |
288a - Notice of appointment of directors or secretaries | 03 June 1998 | |
395 - Particulars of a mortgage or charge | 27 March 1998 | |
395 - Particulars of a mortgage or charge | 27 March 1998 | |
395 - Particulars of a mortgage or charge | 27 March 1998 | |
RESOLUTIONS - N/A | 10 March 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 March 1998 | |
123 - Notice of increase in nominal capital | 10 March 1998 | |
363s - Annual Return | 10 November 1997 | |
395 - Particulars of a mortgage or charge | 10 December 1996 | |
288a - Notice of appointment of directors or secretaries | 21 November 1996 | |
288a - Notice of appointment of directors or secretaries | 21 November 1996 | |
287 - Change in situation or address of Registered Office | 21 November 1996 | |
288b - Notice of resignation of directors or secretaries | 21 November 1996 | |
288b - Notice of resignation of directors or secretaries | 21 November 1996 | |
NEWINC - New incorporation documents | 11 November 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 13 March 2009 | Outstanding |
N/A |
A charge in the terms of the lloyd's american instrument 1995 (general business for corporate members) (the american instrument) itself constituted by an instrument dated 31 july 1995 | 26 June 2003 | Fully Satisfied |
N/A |
Legal charge | 31 March 2000 | Fully Satisfied |
N/A |
Assignment of yearly rents | 31 March 2000 | Fully Satisfied |
N/A |
General security assignment | 19 May 1999 | Fully Satisfied |
N/A |
Legal charge | 19 May 1999 | Fully Satisfied |
N/A |
Assignment of yearly rents | 17 March 1998 | Fully Satisfied |
N/A |
Debenture | 17 March 1998 | Fully Satisfied |
N/A |
Legal charge | 17 March 1998 | Fully Satisfied |
N/A |
Legal mortgage | 03 December 1996 | Fully Satisfied |
N/A |