MATTIG (UK) LIMITED

Company Documents

DateDescription
05/01/165 January 2016 FIRST GAZETTE

View Document

18/09/1518 September 2015 NOTICE OF AUTOMATIC END OF ADMINISTRATION

View Document

05/05/155 May 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/03/2015

View Document

11/12/1411 December 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

02/12/142 December 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

26/11/1426 November 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM
UNIT 4B
FAIRSEAT WORKSHOPS
STOKE HILL CHEWSTOKE
BRISTOL
BS40 8XF

View Document

01/10/141 October 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

25/07/1425 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

22/02/1422 February 2014 DISS40 (DISS40(SOAD))

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1414 January 2014 FIRST GAZETTE

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, SECRETARY JENNIFER BODEN

View Document

29/01/1329 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/02/1118 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/02/1023 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/02/0710 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/07/0018 July 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

13/07/0013 July 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 FIRST GAZETTE

View Document

15/03/9915 March 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 COMPANY NAME CHANGED ANTON MATTIG (UK) LIMITED CERTIFICATE ISSUED ON 23/03/98

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 NEW SECRETARY APPOINTED

View Document

07/03/987 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9817 February 1998 SECRETARY RESIGNED

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

28/01/9828 January 1998 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