MATTHEWS ENGINEERING SOLUTIONS LIMITED

Company Documents

DateDescription
21/12/2221 December 2022 Final Gazette dissolved following liquidation

View Document

21/12/2221 December 2022 Final Gazette dissolved following liquidation

View Document

21/09/2221 September 2022 Return of final meeting in a creditors' voluntary winding up

View Document

29/10/2129 October 2021 Statement of affairs

View Document

29/10/2129 October 2021 Appointment of a voluntary liquidator

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Registered office address changed from 22 Fishers Close Puckeridge Ware Hertfordshire SG11 1TD United Kingdom to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 2021-10-29

View Document

29/10/2129 October 2021 Resolutions

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

04/02/164 February 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/01/1517 January 2015 07/12/14 NO CHANGES

View Document

20/08/1420 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

08/01/148 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

30/01/1330 January 2013 07/12/12 NO CHANGES

View Document

04/09/124 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/02/1214 February 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

08/12/108 December 2010 DIRECTOR APPOINTED CHRISTOPHER MATTHEWS

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

07/12/107 December 2010 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