MATTHEW PARKER STREET (NOMINEE NO 2) LIMITED

Company Documents

DateDescription
27/04/2227 April 2022 Final Gazette dissolved following liquidation

View Document

27/01/2227 January 2022 Return of final meeting in a members' voluntary winding up

View Document

12/01/2212 January 2022 Director's details changed for Ms Helen Potter on 2022-01-01

View Document

04/07/194 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR RICKY DAWSON

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MRS PAULA GREEN

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PERROTT

View Document

24/12/1824 December 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL MCLEOD

View Document

24/08/1824 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

05/10/175 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA LEEDING

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA MARGARET LEEDING / 23/01/2017

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 1 POULTRY LONDON EC2R 8EJ

View Document

01/10/161 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/04/165 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR CHRISTOPHER HUGH PERROTT

View Document

21/09/1521 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR NEIL JAMES MCLEOD

View Document

24/04/1424 April 2014 SAIL ADDRESS CHANGED FROM: 14 CORNHILL LONDON EC3V 3ND UNITED KINGDOM

View Document

24/04/1424 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

23/04/1423 April 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

01/04/141 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/04/1319 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARCUS SHEPHERD

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

23/04/1223 April 2012 SAIL ADDRESS CHANGED FROM: NO 1 POULTRY LONDON EC2R 8EJ UNITED KINGDOM

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/04/111 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

10/12/1010 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

10/12/1010 December 2010 ADOPT ARTICLES 01/12/2010

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ROSE

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MRS FIONA LEEDING

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MR MARCUS OWEN SHEPHERD

View Document

14/04/1014 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVIVA COMPANY SECRETARIAL SERVICES LIMITED / 28/03/2010

View Document

14/04/1014 April 2010 SAIL ADDRESS CREATED

View Document

14/04/1014 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROWLEY ROSE / 03/03/2010

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR APRIL COMMONS

View Document

04/07/094 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/04/091 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR AVIVA COMPANY SECRETARIAL SERVICES LIMITED

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM ST. HELENS 1 UNDERSHAFT LONDON EC3P 3DQ

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MS APRIL MARIE COMMONS

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MR DAVID ROWLEY ROSE

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR AVIVA DIRECTOR SERVICES LIMITED

View Document

07/10/087 October 2008 DIRECTOR AUTHORISATION 08/09/2008

View Document

14/05/0814 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/04/084 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0726 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/067 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/10/0519 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/04/032 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 S80A AUTH TO ALLOT SEC 09/09/02

View Document

23/07/0223 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0222 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/025 June 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

27/05/0227 May 2002 COMPANY NAME CHANGED Y OFFICE NOMINEES LIMITED CERTIFICATE ISSUED ON 27/05/02

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 SECRETARY RESIGNED

View Document

28/02/0228 February 2002 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