MATCON (R & D) LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/10/242 October 2024 Accounts for a small company made up to 2023-12-31

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

16/08/2416 August 2024 Application to strike the company off the register

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

23/05/2423 May 2024 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB

View Document

11/01/2411 January 2024 Termination of appointment of Stephen David Ball as a director on 2023-11-30

View Document

11/01/2411 January 2024 Appointment of David Bowles as a director on 2024-01-09

View Document

16/11/2316 November 2023 Accounts for a small company made up to 2022-12-31

View Document

10/10/2310 October 2023 Appointment of Steven Leonard Hamelin as a director on 2023-10-02

View Document

15/09/2315 September 2023 Termination of appointment of William Kevin Grogan as a director on 2023-09-15

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Statement of capital on 2023-05-19

View Document

19/05/2319 May 2023

View Document

19/05/2319 May 2023

View Document

20/03/2320 March 2023 Satisfaction of charge 4 in full

View Document

20/03/2320 March 2023 Satisfaction of charge 3 in full

View Document

20/03/2320 March 2023 Satisfaction of charge 2 in full

View Document

18/10/2218 October 2022 Appointment of William Kevin Grogan as a director on 2022-09-01

View Document

18/10/2218 October 2022 Appointment of Jenna Myszak as a director on 2022-09-01

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

15/10/2115 October 2021 Full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Termination of appointment of Bret Alan Prybylski as a director on 2021-02-26

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR PETER RUCK

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED NEIL DAVID BRINKER

View Document

22/05/1422 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/05/137 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

27/11/1227 November 2012 SAIL ADDRESS CREATED

View Document

27/11/1227 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/08/123 August 2012 ADOPT ARTICLES 19/07/2012

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, SECRETARY JOHN THOMPSON

View Document

02/08/122 August 2012 DIRECTOR APPOINTED PETER ALLEN RUCK

View Document

02/08/122 August 2012 DIRECTOR APPOINTED EDWARD CHRISTOPHER PAUL GILLYON

View Document

02/08/122 August 2012 DIRECTOR APPOINTED ALLAN WILLIAM NUTTER

View Document

02/08/122 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN AIRD

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL COOPER

View Document

26/07/1226 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/07/1224 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN GEORGE AIRD / 01/01/2012

View Document

03/05/123 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

14/07/1114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/05/1131 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHARLES BERNARD LEE / 01/01/2011

View Document

12/04/1112 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

12/04/1112 April 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM MATCON HOUSE LONDON ROAD MORETON-IN-MARSH GLOS GL56 0HJ

View Document

06/08/106 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN THOMPSON / 30/04/2010

View Document

03/06/103 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COOPER / 30/04/2010

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR. JOHN THOMPSON / 30/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN GEORGE AIRD / 30/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHARLES BERNARD LEE / 30/04/2010

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/05/091 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/06/083 June 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

04/08/074 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

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

View Document

05/05/055 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/05/0316 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/05/0217 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 AUDITOR'S RESIGNATION

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/06/002 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/06/9918 June 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

13/07/9713 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/07/974 July 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9614 August 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/10/9527 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

17/07/9517 July 1995 COMPANY NAME CHANGED MATCON LIMITED CERTIFICATE ISSUED ON 18/07/95; RESOLUTION PASSED ON 13/06/95

View Document

07/07/957 July 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

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

17/08/9417 August 1994 NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/02/947 February 1994 NEW DIRECTOR APPOINTED

View Document

12/12/9312 December 1993 DIRECTOR RESIGNED

View Document

15/07/9315 July 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

25/06/9325 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/05/9327 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9321 May 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

27/04/9327 April 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

27/04/9327 April 1993 NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

30/03/9330 March 1993 FIRST GAZETTE

View Document

29/03/9329 March 1993 COMPANY NAME CHANGED MATERIAL CONTROL ENGINEERING LIM ITED CERTIFICATE ISSUED ON 30/03/93; RESOLUTION PASSED ON 13/01/93

View Document

21/12/8921 December 1989 RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

02/06/882 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

02/06/882 June 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 NEW DIRECTOR APPOINTED

View Document

30/06/8730 June 1987 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

18/11/8618 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/834 May 1983 REGISTERED OFFICE CHANGED ON 04/05/83 FROM: GISTERED OFFICE CHANGED

View Document

30/09/8030 September 1980 CERTIFICATE OF INCORPORATION

View Document

30/09/8030 September 1980 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