MATHAROO HOLDINGS LIMITED

Company Documents

DateDescription
04/04/134 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/01/134 January 2013 NOTICE OF COMPLETION OF WINDING UP

View Document

05/11/125 November 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2012

View Document

05/11/125 November 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2012

View Document

31/05/1231 May 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2011

View Document

31/05/1231 May 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2012

View Document

28/05/1228 May 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2011

View Document

28/05/1228 May 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2012

View Document

10/05/1210 May 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2012

View Document

08/05/128 May 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2012

View Document

31/08/1131 August 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

31/08/1131 August 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

18/05/1118 May 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2011

View Document

18/05/1118 May 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2011

View Document

02/07/102 July 2010 ORDER OF COURT TO WIND UP

View Document

22/04/1022 April 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

22/04/1022 April 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

23/03/1023 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

23/03/1023 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

23/03/1023 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/03/1023 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED MR GURDEV SINGH MATHAROO

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED SECRETARY JOGINDER MATHAROO

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR JOGINDER MATHAROO

View Document

14/08/0914 August 2009 SECRETARY APPOINTED MR GURDEV SINGH MATHAROO

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/06/0919 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

13/06/0913 June 2009 DISS40 (DISS40(SOAD))

View Document

12/06/0912 June 2009 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 NC INC ALREADY ADJUSTED 18/03/09

View Document

14/04/0914 April 2009 GBP NC 10000/2000000
18/03/2009

View Document

16/12/0816 December 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/12/082 December 2008 FIRST GAZETTE

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM:
THE OLD MILL
9 SOAR LANE
LEICESTER
LEICESTERSHIRE LE3 5DE

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0715 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/06/0613 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/06/051 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 REGISTERED OFFICE CHANGED ON 15/10/04 FROM:
179-183 LOUGHBOROUGH ROAD
LEICESTER
LE4 5LR

View Document

18/08/0418 August 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

03/06/043 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0425 February 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

25/09/0325 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0325 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0325 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 SEC 320 PURCHASE FREEHO 15/09/03

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 SECRETARY RESIGNED

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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