- Company Overview for SINCLAIR MATTHEWS UK LTD (04744326)
- Filing history for SINCLAIR MATTHEWS UK LTD (04744326)
- People for SINCLAIR MATTHEWS UK LTD (04744326)
- Charges for SINCLAIR MATTHEWS UK LTD (04744326)
- More for SINCLAIR MATTHEWS UK LTD (04744326)
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) |
---|---|---|---|
25 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2013 | DS01 | Application to strike the company off the register | |
04 May 2012 | AR01 |
Annual return made up to 25 April 2012 with full list of shareholders
Statement of capital on 2012-05-04
|
|
14 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 25 April 2011 with full list of shareholders | |
13 Jul 2011 | TM02 | Termination of appointment of David Hamilton as a secretary | |
27 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2011 | CONNOT | Change of name notice | |
12 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2011 | CONNOT | Change of name notice | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Jun 2010 | AR01 | Annual return made up to 25 April 2010 with full list of shareholders | |
11 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 May 2009 | 363a | Return made up to 25/04/09; full list of members | |
05 Mar 2009 | 288b | Appointment Terminated Director malcolm perring | |
12 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
13 Jan 2009 | 288a | Director appointed raymond sinclair matthews | |
30 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 May 2008 | 363a | Return made up to 25/04/08; full list of members | |
08 May 2008 | 288c | Director's Change of Particulars / malcolm perring / 14/09/2007 / HouseName/Number was: , now: 10; Street was: cleeve house, now: princess gate; Area was: ampney st peter, now: london road; Post Town was: cirencester, now: ascot; Region was: gloucestershire, now: berkshire; Post Code was: GL7 5DH, now: SL5 7YY | |
07 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
14 May 2007 | 363a | Return made up to 25/04/07; full list of members | |
03 May 2007 | 287 | Registered office changed on 03/05/07 from: crane house 32 gould road twickenham middlesex TW2 6RS | |
19 Sep 2006 | AA | Total exemption small company accounts made up to 31 March 2006 |