MATEER TECH LTD

Company Documents

DateDescription
26/10/1026 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/06/108 June 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/05/104 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/04/1022 April 2010 APPLICATION FOR STRIKING-OFF

View Document

15/10/0915 October 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

02/10/082 October 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/11/079 November 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/12/035 December 2003 REGISTERED OFFICE CHANGED ON 05/12/03 FROM: G OFFICE CHANGED 05/12/03 23 ELMSTEAD ROAD COLCHESTER ESSEX CO4 3AA

View Document

05/12/035 December 2003

View Document

28/11/0328 November 2003 COMPANY NAME CHANGED ZOOTIE DEVELOPERS LIMITED CERTIFICATE ISSUED ON 28/11/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 REGISTERED OFFICE CHANGED ON 01/07/02 FROM: G OFFICE CHANGED 01/07/02 48 ELDRED AVENUE COLCHESTER CO2 9AR

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/09/99

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 REGISTERED OFFICE CHANGED ON 10/09/98 FROM: G OFFICE CHANGED 10/09/98 UNIT 3 THE ARCHERS ARCADE VILLIERS STREET EMBANKMENT PLACE LONDON WC2N 6NG

View Document

10/09/9810 September 1998 SECRETARY RESIGNED

View Document

10/09/9810 September 1998 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/9821 August 1998 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