MATTALEX LIGHTING LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/06/143 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/05/1422 May 2014 APPLICATION FOR STRIKING-OFF

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/09/1313 September 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 146 HIGH STREET BILLERICAY ESSEX CM12 9DF

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/08/1222 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/08/1115 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL CUNLIFFE / 12/02/2011

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/08/1020 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER CUNLIFFE / 20/07/2010

View Document

20/08/1020 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL CUNLIFFE / 20/07/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/07/0821 July 2008 SECRETARY'S PARTICULARS ALEXANDER CUNLIFFE

View Document

21/07/0821 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/07/0821 July 2008 SECRETARY'S PARTICULARS ALEXANDER CUNLIFFE

View Document

21/07/0821 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/08 FROM: FIELD HOUSE, - HINTON-ON-THE-GREEN EVESHAM WORCESTERSHIRE WR11 2QT

View Document

21/07/0821 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: BLEAK HOUSE 146 HIGH STREET BILLERICAY ESSEX CM12 9DF

View Document

17/08/0717 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 30/04/05

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/02/066 February 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

25/08/0525 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/08/05

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/09/0315 September 2003 REGISTERED OFFICE CHANGED ON 15/09/03 FROM: 24 STOCKWOOD BUSINESS PARK STOCKWOOD REDDITCH WORCESTERSHIRE B96 6SX

View Document

19/08/0319 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0328 July 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/022 August 2002 NEW SECRETARY APPOINTED

View Document

02/08/012 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

31/07/0131 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0131 July 2001 RETURN MADE UP TO 20/07/01; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: UNIT 24 STOCKWOOD BUSINESS PARK, STOCKWOOD, REDDITCH WORCESTERSHIRE B96 6SX

View Document

29/07/0129 July 2001 REGISTERED OFFICE CHANGED ON 29/07/01 FROM: WATERLOO INDUSTRIAL ESTATE WATERLOO ROAD, BIDFORD ON AVON ALCESTER WARWICKSHIRE B50 4JH

View Document

06/11/006 November 2000 � NC 10000/11000 25/09/

View Document

06/11/006 November 2000 NC INC ALREADY ADJUSTED 25/09/00

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 20/07/00; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 19/08/99

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS

View Document

21/08/9721 August 1997 RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/10/968 October 1996 COMPANY NAME CHANGED MATTALEX MARKETING & DISTRIBUTIO N LIMITED CERTIFICATE ISSUED ON 09/10/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/07/9528 July 1995 RETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/08/9411 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/07/9425 July 1994 RETURN MADE UP TO 20/07/94; NO CHANGE OF MEMBERS

View Document

14/12/9314 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

30/09/9330 September 1993 RETURN MADE UP TO 20/07/93; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/09/923 September 1992 RETURN MADE UP TO 20/07/92; NO CHANGE OF MEMBERS

View Document

03/09/913 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/08/9116 August 1991 RETURN MADE UP TO 20/07/91; NO CHANGE OF MEMBERS

View Document

02/10/902 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9020 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

20/08/9020 August 1990 RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 REGISTERED OFFICE CHANGED ON 08/01/90 FROM: G OFFICE CHANGED 08/01/90 WEST SIDE OLD STABLES BIRLINGHAM PERSHORE, WORCS WR10 3AA

View Document

26/10/8926 October 1989 � NC 100/10000

View Document

10/08/8910 August 1989 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

05/09/885 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

05/09/885 September 1988 RETURN MADE UP TO 07/07/88; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/08/8727 August 1987 RETURN MADE UP TO 07/08/87; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 REGISTERED OFFICE CHANGED ON 27/08/87 FROM: G OFFICE CHANGED 27/08/87 BROCKHAM OFFICE BIRLINGHAM PERSHORE WORCS WR10 1BR

View Document

13/09/8613 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/09/8613 September 1986 RETURN MADE UP TO 04/08/86; 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