Advanced company searchLink opens in new window

MATERIALITY LIMITED

Company number 04913403

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)
10 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2011 DS01 Application to strike the company off the register
09 Dec 2010 TM01 Termination of appointment of Hillier & Co Ltd as a director
09 Dec 2010 TM02 Termination of appointment of Hillier & Co Limited as a secretary
16 Jul 2010 AA Total exemption full accounts made up to 30 September 2009
21 Jun 2010 AP02 Appointment of Hillier & Co Ltd as a director
02 Oct 2009 363a Return made up to 26/09/09; full list of members
02 Oct 2009 288c Secretary's Change of Particulars / hillier & co LIMITED / 01/10/2008 / HouseName/Number was: , now: 5A; Street was: 74 aslett street, now: riverside business park; Area was: , now: 16 lyon road; Post Town was: london, now: merton; Region was: , now: surrey; Post Code was: SW18 2BQ, now: SW19 2RL
02 Oct 2009 288c Director's Change of Particulars / alasdair stark / 01/10/2008 / HouseName/Number was: , now: 5A; Street was: creedhole lodge, now: riverside business park; Area was: high button, now: 16 lyon road; Post Town was: godalming, now: merton; Post Code was: GU8 6NR, now: SW19 2RL
01 Aug 2009 AA Total exemption full accounts made up to 30 September 2008
31 Oct 2008 363a Return made up to 26/09/08; full list of members
19 Jun 2008 AA Total exemption full accounts made up to 30 September 2007
08 Nov 2007 363a Return made up to 26/09/07; full list of members
30 Jul 2007 AA Total exemption full accounts made up to 30 September 2006
04 Oct 2006 363a Return made up to 26/09/06; full list of members
03 Aug 2006 AA Total exemption full accounts made up to 30 September 2005
17 Mar 2006 287 Registered office changed on 17/03/06 from: 74 aslett street london SW18 2BQ
04 Oct 2005 363a Return made up to 26/09/05; full list of members
19 May 2005 AA Total exemption full accounts made up to 30 September 2004
12 Oct 2004 363s Return made up to 26/09/04; full list of members
06 Oct 2003 287 Registered office changed on 06/10/03 from: 12-14 saint mary's street newport shropshire TF10 7AB
06 Oct 2003 288b Secretary resigned
06 Oct 2003 288b Director resigned
06 Oct 2003 288a New director appointed