MATTUCCI LIMITED

Company Documents

DateDescription
20/06/1320 June 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

17/01/1317 January 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/12/2012

View Document

30/05/1230 May 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

18/05/1218 May 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/12/2011

View Document

21/11/1121 November 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

22/06/1122 June 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/06/2011

View Document

26/05/1126 May 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

07/01/117 January 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/12/2010

View Document

02/07/102 July 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/06/2010

View Document

14/01/1014 January 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM EAGLE WAY STONEBRIDGE ROAD NORTHFLEET KENT DA11 9BJ

View Document

14/12/0914 December 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

17/07/0917 July 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 72 NEW CAVENDISH STREET LONDON W1G 8AU

View Document

08/01/098 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/05/0814 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/02/0826 February 2008 ACC. REF. DATE EXTENDED FROM 31/05/2007 TO 30/11/2007

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/11/0719 November 2007 COMPANY NAME CHANGED SONYM LIMITED CERTIFICATE ISSUED ON 19/11/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 SECRETARY RESIGNED

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 COMPANY NAME CHANGED GLOBAL ESTATES MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 01/08/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

29/09/0429 September 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

23/06/0423 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 SECRETARY RESIGNED

View Document

20/04/0420 April 2004 REGISTERED OFFICE CHANGED ON 20/04/04 FROM: 223 WORLDS END LANE ORPINGTON KENT BR6 6AT

View Document

17/06/0317 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 REGISTERED OFFICE CHANGED ON 16/06/03 FROM: 255-265 BARKING ROAD LONDON E6 3BB

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED

View Document

28/03/0328 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00

View Document

06/12/006 December 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

20/07/0020 July 2000 REGISTERED OFFICE CHANGED ON 20/07/00 FROM: 72 NEW CAVENDISH STREET LONDON W1M 8AU

View Document

31/05/0031 May 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

01/06/991 June 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 SECRETARY RESIGNED

View Document

13/07/9813 July 1998 NEW SECRETARY APPOINTED

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 REGISTERED OFFICE CHANGED ON 13/07/98 FROM: 88 KINGSWAY HOLBORN LONDON WC2B 6AW

View Document

20/01/9820 January 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

20/01/9820 January 1998 NEW SECRETARY APPOINTED

View Document

20/01/9820 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 FIRST GAZETTE

View Document

02/07/962 July 1996 SECRETARY RESIGNED

View Document

02/07/962 July 1996 DIRECTOR RESIGNED

View Document

09/05/969 May 1996 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