- Company Overview for MATRA SYSTEMS (HOLDINGS) LIMITED (03577883)
- Filing history for MATRA SYSTEMS (HOLDINGS) LIMITED (03577883)
- People for MATRA SYSTEMS (HOLDINGS) LIMITED (03577883)
- Charges for MATRA SYSTEMS (HOLDINGS) LIMITED (03577883)
- Registers for MATRA SYSTEMS (HOLDINGS) LIMITED (03577883)
- More for MATRA SYSTEMS (HOLDINGS) LIMITED (03577883)
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) |
---|---|---|---|
11 Jun 2009 | 288c | Secretary's change of particulars / thomas mcdermott / 14/02/2009 | |
05 Feb 2009 | AA | Full accounts made up to 31 March 2008 | |
22 Dec 2008 | 287 | Registered office changed on 22/12/2008 from hooper house hatch warren farm hatch warren lane hatch warren basingstoke hampshire RG22 4RA | |
01 Dec 2008 | AA | Full accounts made up to 31 March 2007 | |
20 Oct 2008 | 288a | Secretary appointed thomas paul mcdermott | |
20 Oct 2008 | 288b | Appointment terminated secretary richard arnold | |
22 Sep 2008 | 363a | Return made up to 09/06/08; no change of members | |
20 Mar 2008 | 363s |
Return made up to 09/06/07; no change of members
|
|
11 Mar 2008 | 288a | Director appointed keneth ronald smith | |
11 Mar 2008 | 288c | Secretary's change of particulars / richard arnold / 07/01/2008 | |
11 Mar 2008 | 288b | Appointment terminated director graham york | |
25 Sep 2007 | MISC | Section 394 | |
30 May 2007 | 395 | Particulars of mortgage/charge | |
12 Feb 2007 | 287 | Registered office changed on 12/02/07 from: hooper house hatch warren farm hatch warren lane basingstoke hampshire RG22 4RA | |
14 Dec 2006 | 363s |
Return made up to 09/06/06; full list of members
|
|
09 Jun 2006 | 288a | New secretary appointed | |
12 May 2006 | 288b | Director resigned | |
12 May 2006 | 288b | Director resigned | |
12 May 2006 | 288b | Secretary resigned | |
12 May 2006 | 225 | Accounting reference date extended from 31/12/06 to 31/03/07 | |
12 May 2006 | 287 | Registered office changed on 12/05/06 from: templers house lulworth close chandlers ford SO53 3TL | |
12 May 2006 | 288a | New director appointed | |
05 May 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
23 Feb 2006 | AA | Full accounts made up to 31 December 2005 | |
20 Jul 2005 | AA | Full accounts made up to 31 December 2004 |