MATES (ILKESTON) LIMITED
Company Documents
Date | Description |
---|---|
19/11/2419 November 2024 | Final Gazette dissolved via voluntary strike-off |
19/11/2419 November 2024 | Final Gazette dissolved via voluntary strike-off |
03/09/243 September 2024 | First Gazette notice for voluntary strike-off |
22/08/2422 August 2024 | Application to strike the company off the register |
13/11/2313 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-30 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/11/2210 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/11/2129 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-30 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/11/2028 November 2020 | 31/03/20 UNAUDITED ABRIDGED |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/12/185 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/07/168 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/07/152 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/07/144 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/07/134 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
03/07/123 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/07/1129 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
12/08/1012 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN WADE / 30/06/2010 |
12/08/1012 August 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
05/09/095 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/07/0913 July 2009 | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
24/11/0824 November 2008 | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/07/0717 July 2007 | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/08/064 August 2006 | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/07/051 July 2005 | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
08/02/058 February 2005 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 |
09/12/049 December 2004 | NEW SECRETARY APPOINTED |
09/12/049 December 2004 | SECRETARY RESIGNED |
09/07/049 July 2004 | NEW SECRETARY APPOINTED |
09/07/049 July 2004 | DIRECTOR RESIGNED |
09/07/049 July 2004 | SECRETARY RESIGNED |
09/07/049 July 2004 | NEW DIRECTOR APPOINTED |
09/07/049 July 2004 | REGISTERED OFFICE CHANGED ON 09/07/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
30/06/0430 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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