MATTHEW BULLOCK LTD

Company Documents

DateDescription
26/11/2226 November 2022 Final Gazette dissolved following liquidation

View Document

26/11/2226 November 2022 Final Gazette dissolved following liquidation

View Document

30/11/2130 November 2021 Declaration of solvency

View Document

29/11/2129 November 2021 Resolutions

View Document

29/11/2129 November 2021 Appointment of a voluntary liquidator

View Document

29/11/2129 November 2021 Resolutions

View Document

17/06/2117 June 2021 31/03/21 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

02/06/202 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JORGEN FRANO LOUIS BULLOCK / 18/03/2019

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JORGEN FRANO LOUIS BULLOCK / 18/03/2019

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM FLAT 5 HARDING HOUSE ADDISON COURT EPPING CM16 4FG UNITED KINGDOM

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

07/12/187 December 2018 CURREXT FROM 30/11/2019 TO 31/03/2020

View Document

20/11/1820 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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