MATTHEWS BRAND SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
20/09/2220 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2117 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/06/197 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/04/1611 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, SECRETARY SALLY WOOD

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/07/154 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/04/1515 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/03/1421 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

18/03/1318 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

20/03/1220 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

06/04/116 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID KELLY

View Document

23/06/1023 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

15/04/1015 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

15/04/0915 April 2009 COMPANY NAME CHANGED INTOUCH MERIDIAN LIMITED CERTIFICATE ISSUED ON 17/04/09

View Document

14/04/0914 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

09/04/089 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/09/04

View Document

15/09/0415 September 2004 REGISTERED OFFICE CHANGED ON 15/09/04 FROM: SANDERSON HOUSE STATION ROAD, HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 AUDITOR'S RESIGNATION

View Document

03/09/043 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/04/022 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

03/08/003 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0018 April 2000 COMPANY NAME CHANGED PACKAGING RESPONSE LIMITED CERTIFICATE ISSUED ON 19/04/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

22/03/9922 March 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 RETURN MADE UP TO 12/03/97; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED

View Document

24/05/9524 May 1995 REGISTERED OFFICE CHANGED ON 24/05/95 FROM: YORKSHIRE HOUSE GREEK STREET LEEDS WEST YORKSHIRE LS1 5SN

View Document

16/05/9516 May 1995 RETURN MADE UP TO 12/03/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

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

View Document

01/01/951 January 1995 A selection of 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

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

21/04/9421 April 1994 RETURN MADE UP TO 12/03/94; NO CHANGE OF MEMBERS

View Document

13/12/9313 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/08/9318 August 1993 RETURN MADE UP TO 12/03/93; FULL LIST OF MEMBERS

View Document

11/12/9211 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/07/9222 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9221 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/9215 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9215 April 1992 REGISTERED OFFICE CHANGED ON 15/04/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

15/04/9215 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/9215 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 COMPANY NAME CHANGED EFFECTLINK LIMITED CERTIFICATE ISSUED ON 14/04/92

View Document

12/03/9212 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information