- Company Overview for MATERIALITY LIMITED (04913403)
- Filing history for MATERIALITY LIMITED (04913403)
- People for MATERIALITY LIMITED (04913403)
- More for MATERIALITY LIMITED (04913403)
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 |