01810247 Plc

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 27, 1986)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

MARTIN SHELTON GROUP PLC

Details

Company type Public Limited Company, Dissolved
Company Number 01810247
Record last updated Sunday, April 26, 2015 9:52:44 PM UTC
Official Address 2 Kroll Floor The Observatory Chapel Walks City Centre
There are 7 companies registered at this street
Locality City Centre
Region Manchester, England
Postal Code M21HL
Sector Bookbinding and finishing

Charts

Visits

01810247 PLC (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12021-72022-122025-1012
Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 24, 2014 Company name change Company name change
Registry Nov 24, 2014 Order of court - restoration Order of court - restoration
Registry Nov 24, 2014 Change of name certificate Change of name certificate
Registry Dec 21, 2007 Dissolved Dissolved
Registry Sep 21, 2007 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Sep 20, 2007 Miscellaneous document Miscellaneous document
Registry Sep 20, 2007 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Sep 20, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 5, 2007 Liquidator's progress report Liquidator's progress report
Registry May 23, 2006 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Dec 20, 2005 Administrator's progress report Administrator's progress report
Registry Aug 17, 2005 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Jul 28, 2005 Statement of administrator's proposals Statement of administrator's proposals
Registry Jul 21, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 15, 2005 Resignation of a director Resignation of a director
Registry Jul 4, 2005 Resignation of a director 1810... Resignation of a director 1810...
Registry Jun 14, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 3, 2005 Notice of administrators appointment Notice of administrators appointment
Registry Jun 1, 2005 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Registry Mar 3, 2005 Resignation of a director Resignation of a director
Registry Feb 24, 2005 Resignation of one Director (a man) and one Financier Resignation of one Director (a man) and one Financier
Registry Oct 11, 2004 Annual return Annual return
Registry Aug 7, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 28, 2004 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Financials Jul 15, 2004 Annual accounts Annual accounts
Registry Jun 17, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 12, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 11, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1810... Declaration of satisfaction in full or in part of a mortgage or charge 1810...
Registry Jun 11, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 11, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1810... Declaration of satisfaction in full or in part of a mortgage or charge 1810...
Registry Jun 11, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 11, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1810... Declaration of satisfaction in full or in part of a mortgage or charge 1810...
Registry Jun 11, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 18, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 21, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Apr 21, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 21, 2004 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Apr 21, 2004 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Apr 5, 2004 Appointment of a secretary Appointment of a secretary
Registry Apr 5, 2004 Resignation of a secretary Resignation of a secretary
Registry Apr 2, 2004 Appointment of a director Appointment of a director
Registry Apr 2, 2004 Appointment of a director 1810... Appointment of a director 1810...
Registry Mar 31, 2004 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 17, 2004 Resignation of a director Resignation of a director
Registry Mar 17, 2004 Resignation of a director 1810... Resignation of a director 1810...
Registry Mar 17, 2004 Resignation of a director Resignation of a director
Registry Mar 10, 2004 Two appointments: 2 men Two appointments: 2 men
Financials Feb 18, 2004 Annual accounts Annual accounts
Registry Dec 22, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 4, 2003 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry Oct 17, 2003 Annual return Annual return
Registry Sep 30, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 30, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 1810... Declaration of satisfaction in full or in part of a mortgage or charge 1810...
Registry Sep 30, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 13, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 5, 2003 Particulars of a mortgage or charge 1810... Particulars of a mortgage or charge 1810...
Registry Mar 3, 2003 Auditor's letter of resignation Auditor's letter of resignation
Registry Nov 7, 2002 Appointment of a director Appointment of a director
Financials Nov 2, 2002 Annual accounts Annual accounts
Registry Nov 2, 2002 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry Oct 24, 2002 Appointment of a man as Chartered Accountant and Director Appointment of a man as Chartered Accountant and Director
Registry Sep 27, 2002 Annual return Annual return
Registry Sep 27, 2002 Resignation of a director Resignation of a director
Registry Sep 27, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 13, 2002 Resignation of one Director (a man) and one Production Director Resignation of one Director (a man) and one Production Director
Registry Jul 16, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 10, 2002 Particulars of a mortgage or charge 1810... Particulars of a mortgage or charge 1810...
Financials Jan 2, 2002 Annual accounts Annual accounts
Registry Oct 31, 2001 Annual return Annual return
Financials Nov 3, 2000 Annual accounts Annual accounts
Registry Sep 18, 2000 Annual return Annual return
Registry Aug 18, 2000 125 £1 125 £1
Registry Oct 1, 1999 Annual return Annual return
Financials Sep 28, 1999 Annual accounts Annual accounts
Registry Sep 27, 1999 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 17, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 17, 1999 Particulars of a mortgage or charge 1810... Particulars of a mortgage or charge 1810...
Registry Aug 17, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 6, 1999 Auditor's letter of resignation Auditor's letter of resignation
Registry Nov 5, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 5, 1998 Annual return Annual return
Financials Oct 5, 1998 Annual accounts Annual accounts
Registry Aug 3, 1998 Register of members in non-legible form Register of members in non-legible form
Registry Oct 10, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 30, 1997 Annual return Annual return
Financials Sep 30, 1997 Annual accounts Annual accounts
Registry Sep 30, 1997 Director's particulars changed Director's particulars changed
Registry Aug 5, 1997 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 5, 1997 Appointment of a director Appointment of a director
Registry Jul 29, 1997 Appointment of a man as Chartered Accountant and Director Appointment of a man as Chartered Accountant and Director
Registry Dec 27, 1996 Resignation of a secretary Resignation of a secretary
Registry Dec 27, 1996 Appointment of a secretary Appointment of a secretary
Registry Dec 19, 1996 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 21, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 15, 1996 Resignation of one Director (a man) and one Company Secretary Resignation of one Director (a man) and one Company Secretary
Registry Sep 13, 1996 Annual return Annual return
Financials Aug 11, 1996 Annual accounts Annual accounts
Registry Jul 26, 1996 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Jul 26, 1996 Removal of secretary/director Removal of secretary/director
Registry Jul 26, 1996 Disapplication of pre-emption rights Disapplication of pre-emption rights
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)