- Company Overview for MATHEWS DIXON LIMITED (04261124)
- Filing history for MATHEWS DIXON LIMITED (04261124)
- People for MATHEWS DIXON LIMITED (04261124)
- Charges for MATHEWS DIXON LIMITED (04261124)
- More for MATHEWS DIXON LIMITED (04261124)
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 Aug 2003 | 363s | Return made up to 30/07/03; full list of members | |
04 Aug 2003 | CERTNM | Company name changed comproperty LIMITED\certificate issued on 04/08/03 | |
04 Aug 2003 | 88(2)R | Ad 28/07/03--------- £ si 3@1=3 £ ic 1/4 | |
17 Feb 2003 | AA | Accounts made up to 31 December 2002 | |
08 Aug 2002 | 287 | Registered office changed on 08/08/02 from: east wing seaton burn house seaton burn newcastle upon tyne NE13 6HB | |
07 Aug 2002 | 363s | Return made up to 30/07/02; full list of members | |
07 Aug 2002 | 363(288) |
Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed;director's particulars changed |
07 Aug 2002 | 363(353) |
Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentLocation of register of members address changed |
08 Oct 2001 | 288a | New director appointed | |
08 Oct 2001 | 288a | New secretary appointed;new director appointed | |
08 Oct 2001 | 225 | Accounting reference date extended from 31/07/02 to 31/12/02 | |
06 Aug 2001 | 288b | Secretary resigned | |
06 Aug 2001 | 288b | Director resigned | |
30 Jul 2001 | NEWINC | Incorporation |