MATLOCK DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/10/1329 October 2013 FIRST GAZETTE

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM
KENSAL HOUSE 77 SPRINGFIELD ROAD
CHELMSFORD
ESSEX
CM2 6JG

View Document

24/10/1324 October 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/10/1324 October 2013 STATEMENT OF AFFAIRS/4.19

View Document

24/10/1324 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/11/1228 November 2012 25/11/12 NO CHANGES

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/12/111 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/12/102 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/11/0928 November 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 25/11/08; NO CHANGE OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/01/084 January 2008 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/10/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM:
MIDDLEBOROUGH HOUSE
16 MIDDLEBOROUGH
COLCHESTER
ESSEX CO1 1QT

View Document

28/12/0628 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/12/059 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/12/029 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

06/12/016 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

10/01/0110 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 REGISTERED OFFICE CHANGED ON 13/10/99 FROM:
TOWN WALL HOUSE
BALKERNE HILL
COLCHESTER ESSEX
CO3 3AD

View Document

19/01/9919 January 1999 RETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 RETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 COMPANY NAME CHANGED
PARK HEATING LIMITED
CERTIFICATE ISSUED ON 19/12/97

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 SECRETARY RESIGNED

View Document

12/12/9712 December 1997 NEW SECRETARY APPOINTED

View Document

10/09/9710 September 1997 NEW SECRETARY APPOINTED

View Document

10/09/9710 September 1997 SECRETARY RESIGNED

View Document

10/09/9710 September 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 30/04/98

View Document

15/01/9715 January 1997 NEW SECRETARY APPOINTED

View Document

15/01/9715 January 1997 SECRETARY RESIGNED

View Document

15/01/9715 January 1997 DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 REGISTERED OFFICE CHANGED ON 15/01/97 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 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