MATHER & STUART GENERATORS LIMITED

Company Documents

DateDescription
01/05/181 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/02/1813 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/186 February 2018 APPLICATION FOR STRIKING-OFF

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

06/06/166 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018281080007

View Document

06/06/166 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018281080006

View Document

06/06/166 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/06/166 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018281080008

View Document

01/06/161 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

01/06/161 June 2016 ADOPT ARTICLES 20/05/2016

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR RICHARD DAVID THOMAS

View Document

25/05/1625 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/05/1624 May 2016 CURREXT FROM 31/12/2016 TO 30/04/2017

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR LEE STUART

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA ABBOTT

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARK STUART

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR SATPAL SINGH DHAIWAL

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR PHILIP JOHN PARKER

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROBINSON

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM
SUITE 1.3 20 MARKET STREET
ALTRINCHAM
CHESHIRE
WA14 1PF

View Document

23/05/1623 May 2016 SECRETARY APPOINTED MR ERIC WATKINS

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR MICHAEL RICHARD PRATT

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

28/07/1528 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR KEITH GEORGE SADLER

View Document

10/07/1410 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR FREDERICK STUART

View Document

16/10/1316 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 018281080008

View Document

09/10/139 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 018281080007

View Document

07/08/137 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 018281080006

View Document

06/08/136 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/01/1317 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, SECRETARY GARY BLACK

View Document

18/01/1218 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BULLOCK

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ROBINSON / 31/12/2010

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/08/109 August 2010 PREVSHO FROM 31/05/2010 TO 31/12/2009

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MR MICHAEL NOEL BULLOCK

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MR LEE STUART

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MRS PATRICIA ABBOTT

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR MARK STUART

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 4TH FLOOR THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW

View Document

17/02/1017 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

07/09/097 September 2009 AUDITOR'S RESIGNATION

View Document

13/08/0913 August 2009 COMPANY NAME CHANGED MATHER & STUART LIMITED CERTIFICATE ISSUED ON 18/08/09

View Document

20/02/0920 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 SECRETARY APPOINTED MR GARY BLACK

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/09 FROM: GISTERED OFFICE CHANGED ON 20/01/2009 FROM 7 MENDIP AVENUE WINSTANLEY WIGAN WN3 6EB

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY MATHER

View Document

08/01/098 January 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/096 January 2009 DIRECTOR APPOINTED GEOFFREY ROBINSON

View Document

30/12/0830 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/12/0823 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/12/0818 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/12/0818 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/03/0818 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

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

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 SECRETARY RESIGNED

View Document

06/07/076 July 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

05/04/055 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/003 May 2000 VARYING SHARE RIGHTS AND NAMES 24/03/00

View Document

03/05/003 May 2000 ALTERARTICLES24/03/00

View Document

03/05/003 May 2000 NC INC ALREADY ADJUSTED 24/03/00

View Document

17/03/0017 March 2000 COMPANY NAME CHANGED MATHER & STUART (PLANT HIRE & SE RVICES) LIMITED CERTIFICATE ISSUED ON 20/03/00

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

22/12/9822 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9718 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

06/02/966 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

07/02/957 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

06/04/946 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

31/01/9431 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

25/01/9325 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9325 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

03/02/923 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/919 May 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

30/04/9130 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

18/04/9018 April 1990 31/12/89 FULL LIST NOF

View Document

07/02/897 February 1989 RETURN MADE UP TO 16/11/88; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

09/02/889 February 1988 RETURN MADE UP TO 26/11/87; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/8721 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/8724 March 1987 RETURN MADE UP TO 11/12/86; FULL LIST OF MEMBERS

View Document

06/03/876 March 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

29/09/8629 September 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

29/07/8629 July 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

29/07/8629 July 1986 RETURN MADE UP TO 19/01/86; FULL LIST OF MEMBERS

View Document

27/06/8427 June 1984 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