MATTHEWS THE PRINTERS LIMITED

Company Documents

DateDescription
16/11/2416 November 2024 Final Gazette dissolved following liquidation

View Document

16/11/2416 November 2024 Final Gazette dissolved following liquidation

View Document

16/08/2416 August 2024 Return of final meeting in a members' voluntary winding up

View Document

29/12/2329 December 2023 Liquidators' statement of receipts and payments to 2023-10-21

View Document

30/12/2230 December 2022 Liquidators' statement of receipts and payments to 2022-10-21

View Document

08/12/228 December 2022 Removal of liquidator by court order

View Document

08/12/228 December 2022 Appointment of a voluntary liquidator

View Document

05/11/215 November 2021 Registered office address changed from Kingsridge House 601 London Road Westcliffe-on-Sea Essex SS0 9PE to The Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on 2021-11-05

View Document

05/11/215 November 2021 Resolutions

View Document

05/11/215 November 2021 Resolutions

View Document

05/11/215 November 2021 Declaration of solvency

View Document

05/11/215 November 2021 Appointment of a voluntary liquidator

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

01/11/211 November 2021 Cessation of Dennis Joseph Ott as a person with significant control on 2018-09-05

View Document

01/11/211 November 2021 Notification of Elaine Ott as a person with significant control on 2018-09-05

View Document

01/11/211 November 2021 Notification of Dennis Ott as a person with significant control on 2016-04-06

View Document

27/10/2127 October 2021 Full accounts made up to 2021-01-31

View Document

17/02/1517 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/11/145 November 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST STOKER / 11/05/2014

View Document

16/06/1416 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

04/11/134 November 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

03/07/133 July 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

06/11/126 November 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

25/06/1225 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MRS GEMMA YVONNE FIRTH

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MRS ELAINE YVONNE OTT

View Document

25/10/1125 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

11/07/1111 July 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

29/10/1029 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DENNIS JOSEPH OTT / 01/10/2009

View Document

14/07/1014 July 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST STOKER / 01/10/2009

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN RIDDELL / 01/10/2009

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS JOSEPH OTT / 01/10/2009

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

12/06/0912 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

22/07/0822 July 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 � IC 10000/5000 01/12/06 � SR [email protected]=5000

View Document

09/12/069 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0629 November 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

25/11/0625 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0619 July 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

07/11/037 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

07/10/027 October 2002 SUB DIVISION 04/09/02

View Document

07/10/027 October 2002 S-DIV 04/09/02

View Document

07/10/027 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/027 October 2002 VARYING SHARE RIGHTS AND NAMES

View Document

17/05/0217 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 12/05/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 RETURN MADE UP TO 12/05/97; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

27/08/9627 August 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

17/06/9617 June 1996 RETURN MADE UP TO 12/05/96; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 12/05/95; 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

18/11/9418 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

17/05/9417 May 1994 S366A DISP HOLDING AGM 14/05/93

View Document

17/05/9417 May 1994 S386 DISP APP AUDS 14/05/93

View Document

17/05/9417 May 1994 RETURN MADE UP TO 12/05/94; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994 S252 DISP LAYING ACC 14/05/93

View Document

17/09/9317 September 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

04/06/934 June 1993 CAP OF RESERVES 14/05/93

View Document

04/06/934 June 1993 � NC 1000/50000 14/05/93

View Document

14/05/9314 May 1993 RETURN MADE UP TO 12/05/93; NO CHANGE OF MEMBERS

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

28/05/9228 May 1992 RETURN MADE UP TO 12/05/92; NO CHANGE OF MEMBERS

View Document

09/07/919 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9120 June 1991 RETURN MADE UP TO 12/05/91; FULL LIST OF MEMBERS

View Document

20/06/9120 June 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/91

View Document

24/01/9124 January 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9012 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/9016 July 1990 ALTER MEM AND ARTS 05/07/90

View Document

04/07/894 July 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

15/03/8915 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/8819 August 1988 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

17/05/8817 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/877 October 1987 REGISTERED OFFICE CHANGED ON 07/10/87 FROM: G OFFICE CHANGED 07/10/87 RIVERSIDE HOUSE 1-5 COMO STREET ROMFORD RM7 7DN

View Document

10/08/8710 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

10/08/8710 August 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

22/07/8622 July 1986 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

View Document

22/07/8622 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

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