- Company Overview for MATSCO JESFER LIMITED (04392030)
- Filing history for MATSCO JESFER LIMITED (04392030)
- People for MATSCO JESFER LIMITED (04392030)
- More for MATSCO JESFER LIMITED (04392030)
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) |
---|---|---|---|
22 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2012 | AR01 |
Annual return made up to 12 March 2012 with full list of shareholders
Statement of capital on 2012-07-11
|
|
10 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 May 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
20 Mar 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Mar 2010 | AR01 | Annual return made up to 12 March 2009 with full list of shareholders | |
18 Mar 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2009 | 363a | Return made up to 31/03/08; full list of members | |
05 May 2009 | 288c | Director's Change of Particulars / scott ferrall / 31/03/2008 / HouseName/Number was: , now: 49 sailmakers court; Street was: 8 church street, now: william morris way; Post Town was: old amersham, now: london; Region was: buckinghamshire, now: ; Post Code was: HP7 0DB, now: SW6 2UX | |
05 May 2009 | 288c | Director and Secretary's Change of Particulars / patrick ferrall / 31/03/2008 / HouseName/Number was: , now: 49 sailmakers court; Street was: 8 church street, now: william morris way; Post Town was: old amersham, now: london; Region was: buckinghamshire, now: ; Post Code was: HP7 0DB, now: SW6 2UX | |
17 Feb 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2007 | 287 | Registered office changed on 27/09/07 from: 8 church street old amersham buckinghamshire HP7 0DB | |
14 Jun 2007 | AA | Total exemption full accounts made up to 31 March 2007 |