- Company Overview for MATTR UK HOLDINGS LTD. (02638774)
- Filing history for MATTR UK HOLDINGS LTD. (02638774)
- People for MATTR UK HOLDINGS LTD. (02638774)
- Charges for MATTR UK HOLDINGS LTD. (02638774)
- Registers for MATTR UK HOLDINGS LTD. (02638774)
- More for MATTR UK HOLDINGS LTD. (02638774)
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) |
---|---|---|---|
06 Oct 2014 | CH01 | Director's details changed for Gary Scott Love on 5 September 2014 | |
06 Oct 2014 | CH01 | Director's details changed for Stephen Michael Orr on 15 September 2014 | |
24 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Jun 2014 | AP01 | Appointment of Stephen Michael Orr as a director | |
16 May 2014 | TM01 | Termination of appointment of William Buckley as a director | |
25 Feb 2014 | TM02 | Termination of appointment of Chadi Soliman as a secretary | |
21 Feb 2014 | AD01 | Registered office address changed from Bergstrand House Parkwood Close Broadley Industrial Park Plymouth Devon PL6 7SG on 21 February 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
19 Feb 2014 | TM01 | Termination of appointment of Chadi Soliman as a director | |
19 Feb 2014 | AP03 | Appointment of Darrel Robert Ewert as a secretary | |
19 Feb 2014 | AP01 | Appointment of Darrel Robert Ewert as a director | |
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Sep 2013 | CH01 | Director's details changed for Gary Scott Love on 21 August 2013 | |
08 May 2013 | AD01 | Registered office address changed from 50 Elthorne Way Kingsbury London NW9 8BN on 8 May 2013 | |
19 Apr 2013 | CH01 | Director's details changed for Chadi Shawki Soliman on 1 March 2013 | |
18 Mar 2013 | AD01 | Registered office address changed from 44 Glebe Road Biggleswade Bedfordshire SG18 0NT on 18 March 2013 | |
26 Feb 2013 | AD01 | Registered office address changed from Bergstrand House Parkwood Close Broadley Industrial Park Plymouth Devon PL6 7SG on 26 February 2013 | |
20 Feb 2013 | TM01 | Termination of appointment of Eric Rasmussen as a director | |
20 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
08 Feb 2013 | AP03 | Appointment of Chadi Shawki Soliman as a secretary | |
08 Feb 2013 | TM02 | Termination of appointment of Henry Mccoll as a secretary | |
08 Feb 2013 | AP01 | Appointment of Chadi Shawki Soliman as a director | |
26 Nov 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Apr 2012 | AP01 | Appointment of Henricus Adrianus Antonius Maria Tausch as a director | |
23 Apr 2012 | TM01 | Termination of appointment of Yves Paletta as a director |