MATTHEW RICE

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1225 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/09/1217 September 2012 APPLICATION FOR STRIKING-OFF

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MRS LAURA JAYNE RICE

View Document

26/07/1126 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, SECRETARY PAMELA HOPKINS

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MR MATTHEW JOHN RICE

View Document

25/07/1125 July 2011 SECRETARY APPOINTED MRS LAURA JAYNE RICE

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR BELINDA GOODE

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR STUART AUSTIN

View Document

19/04/1119 April 2011 COMPANY NAME CHANGED A & P M HOPKINS CERTIFICATE ISSUED ON 19/04/11

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 3 CULPEPPER ROAD COXHEATH MAIDSTONE KENT ME17 4EB

View Document

01/07/101 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA LEIGH GOODE / 02/10/2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 61 NORTHUMBERLAND ROAD MAIDSTONE KENT ME15 7LG

View Document

09/07/049 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 SECRETARY RESIGNED

View Document

25/06/0225 June 2002 Incorporation

View Document

25/06/0225 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information