Advanced company searchLink opens in new window

PROPERTY MATCH LTD

Company number 05963531

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)
25 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
10 Dec 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
19 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
22 Dec 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
22 Dec 2011 CH04 Secretary's details changed for Gorrie Whitson Secretarial Services Ltd on 30 September 2011
21 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
27 Jan 2011 AR01 Annual return made up to 11 October 2010 with full list of shareholders
09 Apr 2010 AA Accounts for a dormant company made up to 31 October 2009
06 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2010 AR01 Annual return made up to 11 October 2009 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Don Jackson on 2 October 2009
03 Feb 2010 CH04 Secretary's details changed for Gorrie Whitson Secretarial Services Ltd on 2 October 2009
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2009 AA Accounts for a dormant company made up to 31 October 2008
16 Mar 2009 363a Return made up to 11/10/08; full list of members
26 Aug 2008 AA Accounts for a dormant company made up to 31 October 2007
25 Jan 2008 363a Return made up to 11/10/07; full list of members
24 Oct 2007 287 Registered office changed on 24/10/07 from: 20 hanover street london W1S 1YR
23 Oct 2007 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2007 288a New secretary appointed
16 Oct 2007 288a New director appointed
21 Aug 2007 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2006 288b Director resigned
12 Oct 2006 288b Secretary resigned
11 Oct 2006 NEWINC Incorporation