- Company Overview for HOLDER MATHIAS ARCHITECTS LIMITED (02108133)
- Filing history for HOLDER MATHIAS ARCHITECTS LIMITED (02108133)
- People for HOLDER MATHIAS ARCHITECTS LIMITED (02108133)
- Charges for HOLDER MATHIAS ARCHITECTS LIMITED (02108133)
- More for HOLDER MATHIAS ARCHITECTS LIMITED (02108133)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Oct 2002 | CERTNM | Company name changed holder mathias alcock PLC\certificate issued on 30/10/02 | |
28 Aug 2002 | 169 | £ ic 166665/116665 19/07/02 £ sr 50000@1=50000 | |
08 Aug 2002 | 403a | Declaration of satisfaction of mortgage/charge | |
08 Aug 2002 | 403a | Declaration of satisfaction of mortgage/charge | |
01 Aug 2002 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2002 | AA | Interim accounts made up to 31 May 2002 | |
31 Jan 2002 | AA | Full accounts made up to 30 June 2001 | |
01 Oct 2001 | 395 | Particulars of mortgage/charge | |
01 Feb 2001 | AA | Full accounts made up to 30 June 2000 | |
27 Apr 2000 | 288a | New director appointed | |
03 Feb 2000 | AA | Full accounts made up to 30 June 1999 | |
07 Jul 1999 | 288a | New director appointed | |
31 Jan 1999 | AA | Full accounts made up to 30 June 1998 | |
04 Jan 1999 | 363s | Return made up to 19/09/98; full list of members | |
19 May 1998 | RESOLUTIONS |
Resolutions
|
|
19 May 1998 | RESOLUTIONS |
Resolutions
|
|
19 May 1998 | RESOLUTIONS |
Resolutions
|
|
19 May 1998 | RESOLUTIONS |
Resolutions
|
|
19 May 1998 | 123 | £ nc 150000/186665 08/04/98 | |
20 Apr 1998 | 122 | Conso 08/04/98 | |
20 Apr 1998 | 88(2)R | Ad 08/04/98--------- £ si 16665@1=16665 £ ic 150000/166665 | |
20 Apr 1998 | 288a | New director appointed | |
27 Feb 1998 | CERT15 | Certificate of reduction of issued capital | |
27 Feb 1998 | OC138 | Reduction of iss capital and minute (oc) £ ic 700000/ 150000 | |
27 Feb 1998 | RESOLUTIONS |
Resolutions
|