SINCLAIR MATTHEWS UK LTD

Company Documents

DateDescription
25/06/1325 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/134 March 2013 APPLICATION FOR STRIKING-OFF

View Document

04/05/124 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, SECRETARY DAVID HAMILTON

View Document

27/04/1127 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/04/1127 April 2011 COMPANY NAME CHANGED SINCLAIR MATTHEWS LIMITED CERTIFICATE ISSUED ON 27/04/11

View Document

12/04/1112 April 2011 CHANGE OF NAME 31/03/2011

View Document

12/04/1112 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/06/1012 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR RESIGNED MALCOLM PERRING

View Document

12/02/0912 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED RAYMOND SINCLAIR MATTHEWS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 DIRECTOR'S PARTICULARS MALCOLM PERRING

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: CRANE HOUSE 32 GOULD ROAD TWICKENHAM MIDDLESEX TW2 6RS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: 63 WOLSEY ROAD EAST MOLESEY SURREY KT8 9EW

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 NEW SECRETARY APPOINTED

View Document

12/05/0312 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

01/05/031 May 2003 S366A DISP HOLDING AGM 25/04/03 S252 DISP LAYING ACC 25/04/03 S386 DISP APP AUDS 25/04/03

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0325 April 2003 SECRETARY RESIGNED

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

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