Advanced company searchLink opens in new window

MATTHEW CLARK BIBENDUM LIMITED

Company number 02550982

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 2009 CH01 Director's details changed for Mr Troy Christensen on 1 October 2009
29 May 2009 AA Accounts made up to 28 February 2009
13 Apr 2009 288a Director appointed helen margaret glennie
08 Apr 2009 288b Appointment terminated director david klein
16 Mar 2009 363a Return made up to 01/12/08; full list of members
15 Dec 2008 287 Registered office changed on 15/12/2008 from, whitchurch lane bristol, BS14 0JZ
15 Dec 2008 287 Registered office changed on 15/12/2008 from, 50 primrose hill road, london, NW3 3AA
24 Oct 2008 287 Registered office changed on 24/10/2008 from, whitchurch lane, bristol, BS14 0JZ
16 Jul 2008 AA Accounts made up to 29 February 2008
07 Jul 2008 363a Return made up to 01/06/08; full list of members
02 Jul 2008 288c Director's change of particulars / troy christensen / 03/03/2008
12 May 2008 288b Appointment terminated director and secretary anne colquhoun
12 May 2008 288a Director and secretary appointed deepak kumar malhotra
07 Mar 2008 363a Return made up to 01/12/07; full list of members
02 Jan 2008 AA Accounts made up to 28 February 2007
11 May 2007 155(6)a Declaration of assistance for shares acquisition
09 May 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
28 Apr 2007 288b Director resigned
28 Apr 2007 288b Director resigned
23 Apr 2007 395 Particulars of mortgage/charge
11 Apr 2007 288a New director appointed
31 Mar 2007 288b Secretary resigned
31 Mar 2007 288a New secretary appointed
29 Mar 2007 288c Director's particulars changed
28 Mar 2007 288b Director resigned