MATTHEWS ELECTRONICS LIMITED

Company Documents

DateDescription
23/11/2423 November 2024 Final Gazette dissolved following liquidation

View Document

23/11/2423 November 2024 Final Gazette dissolved following liquidation

View Document

23/08/2423 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

11/03/2411 March 2024 Liquidators' statement of receipts and payments to 2024-01-29

View Document

07/02/237 February 2023 Appointment of a voluntary liquidator

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Statement of affairs

View Document

07/02/237 February 2023 Registered office address changed from 138 Gooch Street Birmingham West Midlands B5 7HF England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2023-02-07

View Document

07/02/237 February 2023 Resolutions

View Document

20/09/2220 September 2022 Termination of appointment of Stephen David Cross as a director on 2022-09-14

View Document

20/09/2220 September 2022 Termination of appointment of Darrel John Lowe as a director on 2022-09-12

View Document

23/04/2223 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

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

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MRS MARGARET HUTCHINS / 14/05/2018

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID HUTCHINS / 14/05/2018

View Document

31/05/1831 May 2018 15/05/18 STATEMENT OF CAPITAL GBP 150

View Document

31/05/1831 May 2018 14/05/18 STATEMENT OF CAPITAL GBP 135

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR STEPHEN DAVID CROSS

View Document

20/03/1820 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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