MATEC GROUP LIMITED

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

30/11/2330 November 2023 Application to strike the company off the register

View Document

17/11/2317 November 2023 Notification of Cutting Edge Services Limited as a person with significant control on 2023-11-17

View Document

17/11/2317 November 2023 Cessation of Cutting Edge Investments Limited as a person with significant control on 2023-11-17

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/01/2316 January 2023 Secretary's details changed for Mr David Thomas Mook on 2023-01-16

View Document

16/01/2316 January 2023 Director's details changed for Mr David Thomas Mook on 2023-01-16

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

05/01/235 January 2023 Termination of appointment of Vanessa Hamer as a director on 2022-12-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

12/01/2212 January 2022 Satisfaction of charge 3 in full

View Document

04/01/224 January 2022 Satisfaction of charge 4 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/05/2111 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/01/1911 January 2019 CESSATION OF DHM (HOLDINGS) LIMITED AS A PSC

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CUTTING EDGE INVESTMENTS LIMITED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/08/172 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL ROSSINGTON

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MS VANESSA HAMER

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/01/1618 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/01/159 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRADSHAW

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MR PAUL STEVEN ROSSINGTON

View Document

19/07/1119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS MOOK / 05/04/2010

View Document

19/08/1019 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/01/107 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BRADSHAW / 01/11/2009

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/04/099 April 2009 AUDITOR'S RESIGNATION

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/01/082 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/082 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 56 WAVERLEY ROAD YATE BRISTOL AVON BS37 5QR

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/07/0127 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0112 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/05/0025 May 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 REGISTERED OFFICE CHANGED ON 13/08/99 FROM: 23 HIGH STREET CHIPPING SODBURY BRISTOL BS17 6BA

View Document

10/08/9910 August 1999 RETURN MADE UP TO 16/03/99; NO CHANGE OF MEMBERS

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/07/981 July 1998 RETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 £ NC 10000/10100 02/09/97

View Document

09/09/979 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/979 September 1997 NC INC ALREADY ADJUSTED 02/09/97

View Document

09/09/979 September 1997 NC INC ALREADY ADJUSTED 02/09/97

View Document

28/05/9728 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/05/9723 May 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 13/05/97

View Document

23/05/9723 May 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/05/9723 May 1997 ALTER MEM AND ARTS 13/05/97

View Document

23/05/9723 May 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/05/9723 May 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/05/9723 May 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/05/9723 May 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/05/9723 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/9723 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 RETURN MADE UP TO 16/03/97; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/04/9621 April 1996 RETURN MADE UP TO 16/03/96; NO CHANGE OF MEMBERS

View Document

20/09/9520 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/07/9522 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/953 May 1995 RETURN MADE UP TO 16/03/95; NO CHANGE OF MEMBERS

View Document

01/04/951 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9428 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/04/945 April 1994 RETURN MADE UP TO 16/03/94; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

02/04/932 April 1993 RETURN MADE UP TO 16/03/93; NO CHANGE OF MEMBERS

View Document

06/10/926 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

24/03/9224 March 1992 REGISTERED OFFICE CHANGED ON 24/03/92

View Document

24/03/9224 March 1992 RETURN MADE UP TO 16/03/92; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

06/04/916 April 1991 RETURN MADE UP TO 16/03/91; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 252(1),366A(1),386(1) 19/11/90

View Document

19/12/9019 December 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/89

View Document

25/06/9025 June 1990 RETURN MADE UP TO 16/03/90; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/01/8920 January 1989 COMPANY NAME CHANGED A.M.C. FOOD MACHINERY LIMITED CERTIFICATE ISSUED ON 23/01/89

View Document

19/01/8919 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

10/01/8910 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/894 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

12/10/8812 October 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

18/03/8818 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/8729 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

29/10/8729 October 1987 RETURN MADE UP TO 02/09/87; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 DIRECTOR RESIGNED

View Document

17/12/8617 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

17/12/8617 December 1986 RETURN MADE UP TO 30/10/86; FULL LIST OF MEMBERS

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