MATLOCK LONDON

Company Documents

DateDescription
02/10/242 October 2024 Final Gazette dissolved following liquidation

View Document

02/10/242 October 2024 Final Gazette dissolved following liquidation

View Document

02/07/242 July 2024 Return of final meeting in a members' voluntary winding up

View Document

22/07/2322 July 2023 Liquidators' statement of receipts and payments to 2023-05-31

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Appointment of a voluntary liquidator

View Document

04/10/224 October 2022 Resolutions

View Document

27/07/2127 July 2021 Accounts for a small company made up to 2021-02-28

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

06/11/196 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

14/09/1814 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH HAMMER

View Document

13/09/1713 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANGERSAL NO 2 LIMITED

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID DRURY / 13/11/2015

View Document

08/06/168 June 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR CHRISTOPH HAMMER

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR SALLY NILSSON

View Document

26/08/1526 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

18/08/1418 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

19/06/1419 June 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

07/10/137 October 2013 CURREXT FROM 31/12/2013 TO 28/02/2014

View Document

22/08/1322 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM FIRST FLOOR, STANDBROOK HOUSE 2-5 OLD BOND STREET LONDON W1S 4PD

View Document

12/06/1312 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR JUSTIN BRADFORD

View Document

20/08/1220 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN DAVID DRURY / 30/09/2011

View Document

12/09/1112 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR HASSANALI VELLANI

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS. SALLY CLARE NILSSON / 01/12/2009

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. HASSANALI ANDREW SHAMS-UD-DIN VELLANI / 01/12/2009

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN BRADFORD / 01/12/2009

View Document

13/09/1013 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR. JOHN DAVID DRURY / 01/12/2009

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN DAVID DRURY / 01/12/2009

View Document

16/03/1016 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/09/098 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN BRADFORD / 10/07/2009

View Document

11/07/0911 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN BRADFORD / 10/07/2009

View Document

21/05/0921 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM FIRST FLOOR, STANDBROOK HOUSE 2-5 OLD BOND STREET LONDON W1S 4PD UNITED KINGDOM

View Document

27/11/0827 November 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM FOURTH FLOOR, EAGLE HOUSE 108-110 JERMYN STREET LONDON SW1Y 6EE

View Document

08/04/088 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/04/087 April 2008 DIRECTOR APPOINTED MISS SALLY CLARE NILSSON

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR RACHAEL CONVERY

View Document

17/03/0817 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL CONVERY / 10/03/2008

View Document

05/12/075 December 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007 £ NC 150000000/149500000 17/08/07

View Document

24/08/0724 August 2007 NC DEC ALREADY ADJUSTED 17/08/07

View Document

15/08/0715 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/079 August 2007 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

09/08/079 August 2007 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

09/08/079 August 2007 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/079 August 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/08/079 August 2007 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 COMPANY NAME CHANGED MATLOCK BANK LIMITED CERTIFICATE ISSUED ON 14/05/07

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 1 CONNAUGHT PLACE LONDON W2 2DY

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 1 CONNAUGHT PLACE LONDON W2 2DY

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: FOURTH FLOOR, EAGLE HOUSE 108-110 JERMYN STREET LONDON SW1Y 6RH

View Document

23/08/0623 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/0617 January 2006 NC INC ALREADY ADJUSTED 11/01/06

View Document

17/01/0617 January 2006 £ NC 100000000/150000000 11

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/056 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/043 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/04/0328 April 2003 £ NC 30000000/100000000 07

View Document

28/04/0328 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/0328 April 2003 NC INC ALREADY ADJUSTED 07/04/03

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/06/0029 June 2000 ALTER ARTICLES 23/06/00

View Document

29/06/0029 June 2000 NC INC ALREADY ADJUSTED 23/06/00

View Document

31/08/9931 August 1999 RETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/01/9830 January 1998 DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 RETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS

View Document

03/05/973 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 17/08/96; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 AUDITOR'S RESIGNATION

View Document

07/05/967 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/02/9612 February 1996 DIRECTOR RESIGNED

View Document

04/01/964 January 1996 AUDITOR'S RESIGNATION

View Document

05/10/955 October 1995 NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/05/9515 May 1995 AUDITOR'S RESIGNATION

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

14/11/9414 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/9414 November 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/11/94

View Document

14/11/9414 November 1994 ALTER MEM AND ARTS 10/11/94

View Document

14/11/9414 November 1994 £ NC 7000000/20000000 10/11/94

View Document

20/10/9420 October 1994 REGISTERED OFFICE CHANGED ON 20/10/94 FROM: HESKETH HOUSE PORTMAN SQUARE LONDON W1A 4SU

View Document

22/08/9422 August 1994 RETURN MADE UP TO 17/08/94; NO CHANGE OF MEMBERS

View Document

22/08/9422 August 1994 DIRECTOR RESIGNED

View Document

05/08/945 August 1994 DIRECTOR RESIGNED

View Document

05/06/945 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/03/949 March 1994 NEW DIRECTOR APPOINTED

View Document

05/09/935 September 1993 RETURN MADE UP TO 17/08/93; FULL LIST OF MEMBERS

View Document

05/09/935 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9321 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/10/9228 October 1992 S386 DISP APP AUDS 20/10/92

View Document

07/09/927 September 1992 RETURN MADE UP TO 17/08/92; NO CHANGE OF MEMBERS

View Document

07/09/927 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/12/9116 December 1991 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/914 September 1991 RETURN MADE UP TO 17/08/91; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/07/914 July 1991 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/9028 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/08/9028 August 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 REGISTERED OFFICE CHANGED ON 09/02/90 FROM: 1 SERJEANTS INN LONDON EC4Y 1LL

View Document

01/02/901 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/9031 January 1990 COMPANY NAME CHANGED TRUCANDA TRUSTS LIMITED CERTIFICATE ISSUED ON 01/02/90

View Document

10/01/9010 January 1990 DIRECTOR RESIGNED

View Document

25/09/8925 September 1989 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

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

View Document

20/07/8920 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/8919 June 1989 DIRECTOR RESIGNED

View Document

03/02/893 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/8822 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/08/8822 August 1988 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 NEW DIRECTOR APPOINTED

View Document

08/03/888 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/8712 November 1987 NEW DIRECTOR APPOINTED

View Document

12/10/8712 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

12/10/8712 October 1987 RETURN MADE UP TO 03/09/87; FULL LIST OF MEMBERS

View Document

04/12/864 December 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/8612 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

12/08/8612 August 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 DIRECTOR RESIGNED

View Document

08/05/868 May 1986 NEW DIRECTOR APPOINTED

View Document

25/04/5825 April 1958 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