MATTICK COMPUTERS LIMITED

Company Documents

DateDescription
04/03/144 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/11/1319 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/11/137 November 2013 PREVEXT FROM 31/03/2013 TO 31/08/2013

View Document

07/11/137 November 2013 APPLICATION FOR STRIKING-OFF

View Document

04/09/134 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES GRAHAM

View Document

03/09/123 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HARTLE

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM
35 YORKSHIRE STREET
MORECAMBE
LANCASHIRE
LA3 1QE

View Document

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

View Accounts

06/10/116 October 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HARTLE / 03/09/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOSEPH GRAHAM / 03/09/2010

View Document

06/09/106 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GIBBONS / 03/06/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/10/0927 October 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: G OFFICE CHANGED 13/02/07 15 YORKSHIRE STRET MORECAMBE LANCS

View Document

27/09/0627 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/10/057 October 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/10/0412 October 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: G OFFICE CHANGED 30/12/03 BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY

View Document

15/10/0315 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/09/0312 September 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

16/11/0216 November 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0216 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0216 November 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0216 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 SECRETARY RESIGNED

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 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