MATT & GEORGE LIMITED

Company Documents

DateDescription
12/12/1312 December 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/01/1325 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/11/2012

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM
97 CHARLOTTE STREET
LONDON
W1T 4QA

View Document

06/12/116 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/12/116 December 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/12/116 December 2011 STATEMENT OF AFFAIRS/4.19

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/02/1124 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

04/09/104 September 2010 DISS40 (DISS40(SOAD))

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW ANTHONY HYDE / 01/10/2009

View Document

03/09/103 September 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MATHEW AGNELLI / 01/10/2009

View Document

27/07/1027 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM
51 CLARKEGROVE ROAD
SHEFFIELD
SOUTH YORKSHIRE
S10 2NH

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

18/04/0718 April 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/07/07

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 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