MATTHEW ALLEN LIMITED

Company Documents

DateDescription
18/11/1018 November 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/08/1018 August 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

19/07/1019 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2010:LIQ. CASE NO.1

View Document

12/06/0912 June 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

12/06/0912 June 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

12/06/0912 June 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008834

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/09 FROM: DRAYTON LODGE LOWER DRAYTON FARM BRIMFIELD LUDLOW SY8 4NX

View Document

08/05/098 May 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

11/10/0811 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

18/09/0818 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

14/12/0214 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

09/04/989 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

20/01/9720 January 1997 � NC 100/10000 03/01/

View Document

20/01/9720 January 1997 NC INC ALREADY ADJUSTED 03/01/97

View Document

26/11/9626 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9615 March 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

24/04/9524 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9513 February 1995 NEW SECRETARY APPOINTED

View Document

13/02/9513 February 1995

View Document

13/02/9513 February 1995

View Document

13/02/9513 February 1995 REGISTERED OFFICE CHANGED ON 13/02/95 FROM: 33 HIGH STREET WEDNESFIELD WOLVERHAMPTON WV11 1SX

View Document

13/02/9513 February 1995 NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 SECRETARY RESIGNED

View Document

30/01/9530 January 1995 DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 REGISTERED OFFICE CHANGED ON 30/01/95 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

24/01/9524 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/9524 January 1995 Incorporation

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