BOWER MATTIN LIMITED

Company Documents

DateDescription
04/12/124 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/09/1213 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2012

View Document

04/09/124 September 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/01/1224 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2012:LIQ. CASE NO.2

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 2 HEAP BRIDGE BURY LANCASHIRE BL9 7HR

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 2 HEAP BRIDGE BURY LANCASHIRE BL9 7HR

View Document

26/01/1126 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00009590,00006006

View Document

26/01/1126 January 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.2

View Document

26/01/1126 January 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.2

View Document

26/01/1126 January 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.2

View Document

25/10/1025 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TERENCE RATCLIFFE / 20/10/2010

View Document

11/11/0911 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES RATCLIFFE / 22/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RATCLIFFE / 22/10/2009

View Document

08/09/098 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/08/098 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/03/0921 March 2009 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

21/03/0921 March 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2009:LIQ. CASE NO.1

View Document

09/02/099 February 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2009:LIQ. CASE NO.1:AMENDING FORM

View Document

30/01/0930 January 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2009:LIQ. CASE NO.1

View Document

01/12/081 December 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/11/087 November 2008 DIRECTOR APPOINTED MARTIN GEOFFREY CHEW

View Document

30/10/0830 October 2008 DIRECTOR RESIGNED TERENCE MATTIN

View Document

06/10/086 October 2008 DIRECTOR APPOINTED JAMES TERENCE RATCLIFFE

View Document

06/10/086 October 2008 SECRETARY APPOINTED MARTIN GEOFFREY CHEW

View Document

06/10/086 October 2008 DIRECTOR APPOINTED NICHOLAS RATCLIFFE

View Document

06/10/086 October 2008 DIRECTOR RESIGNED IAN ANKERS

View Document

06/10/086 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

06/10/086 October 2008 SECRETARY RESIGNED TERENCE MATTIN

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/08 FROM: WESTMINSTER HOUSE WESTMINSTER ROAD MACCLESFIELD CHESHIRE SK10 1BX

View Document

16/07/0816 July 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

30/01/0830 January 2008 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

02/11/072 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: 1ST FLOOR MANSION HOUSE 173-199 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3UA

View Document

11/07/0511 July 2005 REGISTERED OFFICE CHANGED ON 11/07/05 FROM: WESTMINSTER HOUSE WESTMINSTER ROAD MACCLESFIELD CHESHIRE SK10 1BX

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/033 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

25/10/0325 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0325 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0314 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

27/07/0327 July 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

06/12/016 December 2001 � NC 1000/100000 28/01

View Document

06/12/016 December 2001 NC INC ALREADY ADJUSTED 28/01/00

View Document

26/11/0126 November 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001

View Document

20/03/0120 March 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/01/00

View Document

07/10/997 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

16/07/9916 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

02/05/992 May 1999 REGISTERED OFFICE CHANGED ON 02/05/99 FROM: G OFFICE CHANGED 02/05/99 ST GEORGES HOUSE ST GEORGES STREET MACCLESFIELD CHESHIRE SK11 6TG

View Document

08/10/988 October 1998 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

24/03/9824 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/986 January 1998 RETURN MADE UP TO 04/10/97; CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/09/9717 September 1997 NEW SECRETARY APPOINTED

View Document

07/08/977 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

28/07/9728 July 1997 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 31/07/97

View Document

26/02/9726 February 1997 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995

View Document

09/10/959 October 1995 REGISTERED OFFICE CHANGED ON 09/10/95 FROM: G OFFICE CHANGED 09/10/95 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER. M3 2ER.

View Document

09/10/959 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 NEW SECRETARY APPOINTED

View Document

09/10/959 October 1995

View Document

09/10/959 October 1995

View Document

09/10/959 October 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/954 October 1995 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company