MATCHED PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

30/01/2530 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

22/07/2422 July 2024 Appointment of a voluntary liquidator

View Document

04/05/244 May 2024 Liquidators' statement of receipts and payments to 2024-02-26

View Document

17/04/2417 April 2024 Removal of liquidator by court order

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Appointment of a voluntary liquidator

View Document

13/03/2313 March 2023 Registered office address changed from 25 Broughton Road Orpington BR6 8EG England to Wilson Field Limited 260 Ecclesall Road South Sheffield S11 9PS on 2023-03-13

View Document

10/03/2310 March 2023 Statement of affairs

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/07/217 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/02/2127 February 2021 COMPANY NAME CHANGED GRAYS BUILDING LTD CERTIFICATE ISSUED ON 27/02/21

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

18/09/2018 September 2020 DIRECTOR APPOINTED MR DANIEL JON GRAY

View Document

18/09/2018 September 2020 DIRECTOR APPOINTED MR BENJAMIN JAMES CORDINGLEY

View Document

02/09/202 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN CORDINGLEY

View Document

02/09/202 September 2020 PSC'S CHANGE OF PARTICULARS / MR JOSEPH ANTHONY CORDINGLEY / 01/09/2020

View Document

02/09/202 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL GRAY

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN CORDINGLEY

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 COMPANY NAME CHANGED JMC GROUNDS AND MAINTENANCE LIMITED CERTIFICATE ISSUED ON 24/06/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

04/12/174 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH ANTHONY CORDINGLEY / 03/11/2017

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JANE CORDINGLEY / 03/11/2017

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ANTHONY CORDINGLEY / 03/11/2017

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 9 BROOMHILL ROAD ORPINGTON BR6 0EN ENGLAND

View Document

30/06/1730 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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