Advanced company searchLink opens in new window

BOWER MATTIN LIMITED

Company number 03109916

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 2008 288b Appointment Terminated Director terence mattin
06 Oct 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Oct 2008 288a Director appointed nicholas ratcliffe
06 Oct 2008 288a Director appointed james terence ratcliffe
06 Oct 2008 288a Secretary appointed martin geoffrey chew
06 Oct 2008 288b Appointment Terminated Director ian ankers
06 Oct 2008 288b Appointment Terminated Secretary terence mattin
16 Jul 2008 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008
16 Jul 2008 287 Registered office changed on 16/07/2008 from westminster house westminster road macclesfield cheshire SK10 1BX
12 May 2008 AA Total exemption small company accounts made up to 31 January 2007
30 Jan 2008 1.1 Notice to Registrar of companies voluntary arrangement taking effect
02 Nov 2007 363a Return made up to 04/10/07; full list of members
02 Nov 2007 288c Secretary's particulars changed;director's particulars changed
11 Sep 2007 288b Director resigned
01 Dec 2006 AA Total exemption small company accounts made up to 31 January 2006
18 Oct 2006 363a Return made up to 04/10/06; full list of members
07 Dec 2005 AA Total exemption small company accounts made up to 31 January 2005
11 Nov 2005 363s Return made up to 04/10/05; full list of members
25 Aug 2005 287 Registered office changed on 25/08/05 from: 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA
11 Jul 2005 287 Registered office changed on 11/07/05 from: westminster house westminster road macclesfield cheshire SK10 1BX
03 Dec 2004 AA Total exemption small company accounts made up to 31 January 2004
20 Oct 2004 363s Return made up to 04/10/04; full list of members
20 Oct 2004 363(288) Director's particulars changed
03 Dec 2003 AA Accounts for a small company made up to 31 January 2003
25 Oct 2003 403a Declaration of satisfaction of mortgage/charge