MATT WALKER LIMITED

Company Documents

DateDescription
21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/1530 July 2015 APPLICATION FOR STRIKING-OFF

View Document

20/05/1520 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WALKER / 01/09/2014

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WALKER / 01/09/2014

View Document

20/05/1520 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 REDUCE ISSUED CAPITAL 31/10/2014

View Document

03/11/143 November 2014 STATEMENT BY DIRECTORS

View Document

03/11/143 November 2014 03/11/14 STATEMENT OF CAPITAL GBP 100

View Document

03/11/143 November 2014 SHARE PREMIUM REDUCED 31/10/2014

View Document

03/11/143 November 2014 SOLVENCY STATEMENT DATED 31/10/14

View Document

28/05/1428 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

08/02/148 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/05/1230 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE HEMINGWAY / 19/05/2010

View Document

12/04/1012 April 2010 SOLVENCY STATEMENT DATED 29/03/10

View Document

12/04/1012 April 2010 12/04/10 STATEMENT OF CAPITAL GBP 100000

View Document

12/04/1012 April 2010 REDUCE ISSUED CAPITAL 04/03/2010

View Document

29/01/1029 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

31/10/0831 October 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM: G OFFICE CHANGED 08/12/05 SYDNEY STREET ACCRINGTON LANCASHIRE BB5 6EG

View Document

20/09/0520 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0516 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0223 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 REGISTERED OFFICE CHANGED ON 04/09/98 FROM: G OFFICE CHANGED 04/09/98 BURY HOUSE, 839/851.MANCHESTER ROAD, BURY, GREATER MANCHESTER.

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/06/981 June 1998 RETURN MADE UP TO 19/05/98; CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 RETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9727 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/965 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9628 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/09/9625 September 1996 RETURN MADE UP TO 19/05/96; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9610 May 1996 ALTER MEM AND ARTS 29/03/96

View Document

10/05/9610 May 1996 � NC 1000/1600000 29/0

View Document

10/05/9610 May 1996 �1584000 29/03/96

View Document

26/01/9626 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9520 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/956 September 1995 DIRECTOR RESIGNED

View Document

16/08/9516 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/07/9514 July 1995 RETURN MADE UP TO 19/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/08/945 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/07/9415 July 1994 RETURN MADE UP TO 19/05/94; FULL LIST OF MEMBERS

View Document

04/01/944 January 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

07/10/937 October 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

21/07/9321 July 1993 RETURN MADE UP TO 19/05/93; NO CHANGE OF MEMBERS

View Document

16/09/9216 September 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

10/06/9210 June 1992 RETURN MADE UP TO 19/05/92; FULL LIST OF MEMBERS

View Document

10/06/9210 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/916 September 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

07/07/917 July 1991 RETURN MADE UP TO 19/05/91; NO CHANGE OF MEMBERS

View Document

06/11/906 November 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

06/11/906 November 1990 RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 NEW DIRECTOR APPOINTED

View Document

31/07/9031 July 1990 NEW DIRECTOR APPOINTED

View Document

31/07/9031 July 1990 NEW DIRECTOR APPOINTED

View Document

09/02/909 February 1990 NEW DIRECTOR APPOINTED

View Document

09/02/909 February 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

09/02/909 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/909 February 1990 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 NEW DIRECTOR APPOINTED

View Document

09/02/909 February 1990 NEW DIRECTOR APPOINTED

View Document

14/11/8814 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

13/06/8813 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/883 June 1988 NC INC ALREADY ADJUSTED 28/03/88

View Document

19/05/8819 May 1988 � NC 100/1000

View Document

25/04/8825 April 1988 COMPANY NAME CHANGED AUDITRACK LIMITED CERTIFICATE ISSUED ON 26/04/88

View Document

20/04/8820 April 1988 ALTER MEM AND ARTS 280388

View Document

20/04/8820 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/8820 April 1988 REGISTERED OFFICE CHANGED ON 20/04/88 FROM: G OFFICE CHANGED 20/04/88 7TH FLOOR STAMFORD NEW RD ALTRINCHAM WA14 1DQ

View Document

07/03/887 March 1988 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