MATTHEWMANS LIMITED

Company Documents

DateDescription
14/10/1014 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/07/1026 July 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/07/2010:LIQ. CASE NO.1

View Document

16/07/1016 July 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/07/2010:LIQ. CASE NO.1

View Document

14/07/1014 July 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

04/02/104 February 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/01/2010:LIQ. CASE NO.1

View Document

19/11/0919 November 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 13

View Document

05/08/095 August 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/06/2009:LIQ. CASE NO.1

View Document

05/08/095 August 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

04/08/094 August 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/07/2009:LIQ. CASE NO.1

View Document

28/07/0928 July 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

28/07/0928 July 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

02/07/092 July 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

13/02/0913 February 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/01/2009:LIQ. CASE NO.1

View Document

17/09/0817 September 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

12/09/0812 September 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/08 FROM: 126 FITZWILLIAM RD ROTHERHAM S65 1PX

View Document

22/07/0822 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

22/07/0822 July 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00006745,00008903

View Document

12/12/0712 December 2007 RETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/03/0725 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/09/0529 September 2005 COMPANY NAME CHANGED DEREK G. PIKE & CO. LIMITED CERTIFICATE ISSUED ON 29/09/05

View Document

22/07/0522 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0511 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0511 July 2005 ALTER ARTICLES 27/06/05 FIN ASSIST IN SHARE ACQ 27/06/05 VARIOUS AGREE 27/06/05

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/07/055 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/07/051 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0529 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0529 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0529 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

07/10/047 October 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

18/01/0318 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/026 November 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

10/10/0110 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

09/10/019 October 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 RETURN MADE UP TO 05/09/00; NO CHANGE OF MEMBERS

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

16/02/0016 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/996 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9924 September 1999 RETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS

View Document

23/05/9923 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

05/03/995 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/981 October 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

27/02/9827 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9812 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9717 September 1997 RETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS

View Document

18/03/9718 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 05/09/96; NO CHANGE OF MEMBERS

View Document

12/04/9612 April 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

22/09/9522 September 1995 RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/09/9422 September 1994 RETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS

View Document

22/09/9422 September 1994

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

30/09/9330 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9330 September 1993 RETURN MADE UP TO 05/09/93; NO CHANGE OF MEMBERS

View Document

30/09/9330 September 1993

View Document

24/03/9324 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/11/9224 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/927 October 1992 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/9224 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9224 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/09/9224 September 1992 RETURN MADE UP TO 05/09/92; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992

View Document

14/07/9214 July 1992 AUDITOR'S RESIGNATION

View Document

04/07/924 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/924 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9224 June 1992 AUDITOR'S RESIGNATION

View Document

12/05/9212 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

29/01/9229 January 1992 NEW DIRECTOR APPOINTED

View Document

29/01/9229 January 1992

View Document

23/09/9123 September 1991 RETURN MADE UP TO 05/09/91; NO CHANGE OF MEMBERS

View Document

23/09/9123 September 1991

View Document

27/06/9127 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9126 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

17/09/9017 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

17/09/9017 September 1990 RETURN MADE UP TO 05/09/90; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9013 February 1990 DIRECTOR RESIGNED

View Document

20/01/9020 January 1990 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/8927 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

27/06/8927 June 1989 RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

31/08/8831 August 1988 DIRECTOR RESIGNED

View Document

19/11/8719 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/02/876 February 1987 RETURN MADE UP TO 03/02/87; FULL LIST OF MEMBERS

View Document

06/02/876 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

06/02/876 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

15/01/8715 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/865 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/8420 August 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

12/12/8312 December 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

16/09/7416 September 1974 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