MATTHEWS MAINTENANCE LIMITED

Company Documents

DateDescription
04/08/104 August 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/05/104 May 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

04/05/104 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2010

View Document

29/03/1029 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2010

View Document

25/09/0925 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2009

View Document

28/03/0928 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2009

View Document

29/03/0829 March 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/03/0829 March 2008 STATEMENT OF AFFAIRS/4.19

View Document

29/03/0829 March 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/03/0819 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM DARWEN BUSINESS CENTRE 466 CHESTER ROAD OLD TRAFFORD MANCHESTER M16 9HE

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED

View Document

08/01/088 January 2008 SECRETARY RESIGNED

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/08/0128 August 2001 REGISTERED OFFICE CHANGED ON 28/08/01 FROM: 470/472 CHESTER ROAD MANCHESTER LANCASHIRE M16 9HS

View Document

10/07/0110 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/019 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/05/011 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/011 May 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 REGISTERED OFFICE CHANGED ON 16/12/97 FROM: 464 CHESTER ROAD OLD TRAFFORD MANCHESTER M16 9HE

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/02/9718 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/01/9628 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/12/9420 December 1994

View Document

20/12/9420 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/10/9419 October 1994 DIRECTOR RESIGNED

View Document

19/10/9419 October 1994 REGISTERED OFFICE CHANGED ON 19/10/94 FROM: 470 CHESTER ROAD OLD TRAFFORD MANCHESTER M16 9HS

View Document

09/08/949 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/941 August 1994 NEW SECRETARY APPOINTED

View Document

01/08/941 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/9415 March 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/02/946 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

06/02/946 February 1994

View Document

13/01/9313 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9313 January 1993

View Document

13/01/9313 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/06/923 June 1992

View Document

03/06/923 June 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992

View Document

20/12/9120 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/10/9124 October 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

30/07/9130 July 1991 FIRST GAZETTE

View Document

21/11/9021 November 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/11/9021 November 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 DIRECTOR RESIGNED

View Document

12/01/9012 January 1990 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/06/8926 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/02/884 February 1988 RETURN MADE UP TO 23/12/87; NO CHANGE OF MEMBERS

View Document

04/02/884 February 1988 Full accounts made up to 1986-12-31

View Document

03/06/873 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

23/04/8723 April 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/04/8711 April 1987 NEW DIRECTOR APPOINTED

View Document

11/04/8711 April 1987 NEW DIRECTOR APPOINTED

View Document

26/02/8726 February 1987 COMPANY NAME CHANGED JADEVALVE LIMITED CERTIFICATE ISSUED ON 26/02/87

View Document

03/10/863 October 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

23/07/8623 July 1986 ANNUAL RETURN MADE UP TO 31/12/85

View Document

07/04/827 April 1982 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