MATHMIC LIMITED

Company Documents

DateDescription
24/06/1924 June 2019 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

08/03/198 March 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

13/02/1913 February 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

25/09/1825 September 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

05/07/185 July 2018 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

27/04/1827 April 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

19/03/1819 March 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL

View Document

28/02/1828 February 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00011910,00013710

View Document

17/11/1717 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090840220002

View Document

12/10/1712 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090840220001

View Document

06/09/176 September 2017 DISS40 (DISS40(SOAD))

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIARAN HUGH MCCALLAN

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/12/1614 December 2016 13/06/16 STATEMENT OF CAPITAL GBP 59120

View Document

10/09/1610 September 2016 DISS40 (DISS40(SOAD))

View Document

09/09/169 September 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/12/151 December 2015 DISS40 (DISS40(SOAD))

View Document

30/11/1530 November 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

27/10/1527 October 2015 FIRST GAZETTE

View Document

21/04/1521 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/1521 April 2015 14/10/14 STATEMENT OF CAPITAL GBP 29560

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED CIARAN HUGH MCCALLAN

View Document

15/10/1415 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090840220001

View Document

12/06/1412 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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