MATTHEWS HARRIS CONSULTING LIMITED

Company Documents

DateDescription
04/05/134 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/02/134 February 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

23/10/1223 October 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/09/2012

View Document

20/04/1220 April 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

17/04/1217 April 2012 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

30/03/1230 March 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM WHITBY COURT ABBEY ROAD SHEPLEY HUDDERSFIELD WEST YORKSHIRE HD8 8ER

View Document

13/03/1213 March 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008753

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MURRAY TAYLOR / 03/11/2011

View Document

03/11/113 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MURRAY TAYLOR / 03/11/2011

View Document

04/10/114 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM UNIT 5 PASTURE ROAD GOOLE NORTH HUMBERSIDE DN14 6HD

View Document

06/12/106 December 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/03/1016 March 2010 DISS40 (DISS40(SOAD))

View Document

15/03/1015 March 2010 Annual return made up to 2 October 2009 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MURRAY TAYLOR / 02/10/2009

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/08/0917 August 2009 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/09 FROM: GISTERED OFFICE CHANGED ON 14/08/2009 FROM UNIT 6 NORTONTHORE MILLS WAKEFIELD ROAD SCISSETT HUDDERSFIELD WEST YORKSHIRE HD8 9LA

View Document

14/08/0914 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0914 August 2009 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/02/0925 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR GILLIAN TAYLOR

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: G OFFICE CHANGED 18/12/07 SOVEREIGN HOUSE 6 WINDSOR COURT CLARENCE DRIVE HARROGATE NORTH YORKSHIRE HG1 2PE

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/04/045 April 2004 REGISTERED OFFICE CHANGED ON 05/04/04 FROM: G OFFICE CHANGED 05/04/04 C/O GRANT THORNTON ST JOHNS CENTRE 110 ALBION STREET LEEDS WEST YORKSHIRE LS2 8LA

View Document

11/12/0311 December 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/0316 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/10/0111 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/03/0016 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9925 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

05/01/995 January 1999 REGISTERED OFFICE CHANGED ON 05/01/99 FROM: G OFFICE CHANGED 05/01/99 44-46 LOWER BRIDGEMAN STREET BOLTON BL2 1DG

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 SECRETARY RESIGNED

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 Incorporation

View Document

02/10/982 October 1998 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