MATT NEWBY PLASTERING LIMITED

Company Documents

DateDescription
04/03/144 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/11/1319 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/137 November 2013 APPLICATION FOR STRIKING-OFF

View Document

24/08/1324 August 2013 DISS40 (DISS40(SOAD))

View Document

21/08/1321 August 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

20/03/1320 March 2013 DISS40 (DISS40(SOAD))

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

06/07/126 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts for year ending 31 Jul 2011

View Accounts

22/07/1122 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/08/1018 August 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

16/08/1016 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JT PERSONNEL LIMITED / 23/06/2010

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT NEWBY / 06/02/2010

View Document

12/12/0912 December 2009 DISS40 (DISS40(SOAD))

View Document

10/12/0910 December 2009 Annual return made up to 23 June 2009 with full list of shareholders

View Document

27/11/0927 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/06/0728 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM:
101 BRIDGE ROAD
OULTON BROAD LOWESTOFT
SUFFOLK NR32 3LN

View Document

03/07/063 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/04/0526 April 2005 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/046 August 2004 NEW SECRETARY APPOINTED

View Document

22/07/0322 July 2003 SECRETARY RESIGNED

View Document

23/06/0323 June 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/06/0323 June 2003 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