- Company Overview for MATTHEW SAUNDERS LIMITED (06061980)
- Filing history for MATTHEW SAUNDERS LIMITED (06061980)
- People for MATTHEW SAUNDERS LIMITED (06061980)
- More for MATTHEW SAUNDERS LIMITED (06061980)
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) |
---|---|---|---|
11 Jan 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Sep 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2010 | DS01 | Application to strike the company off the register | |
04 Feb 2010 | AR01 |
Annual return made up to 23 January 2010 with full list of shareholders
Statement of capital on 2010-02-04
|
|
04 Feb 2010 | CH01 | Director's details changed for Kylee Jayne Simpson on 4 February 2010 | |
20 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
28 May 2009 | 287 | Registered office changed on 28/05/2009 from kbc kingston exchange 12-50 kingsgate road kingston surrey KT2 5AA united kingdom | |
12 Feb 2009 | 363a | Return made up to 23/01/09; full list of members | |
09 Jan 2009 | 287 | Registered office changed on 09/01/2009 from imperial house 18 lower teddington road hampton wick, kingston upon thames, surrey KT1 4EU | |
26 Sep 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
30 Jan 2008 | 363a | Return made up to 23/01/08; full list of members | |
30 Jan 2008 | 288c | Secretary's particulars changed | |
30 Jan 2008 | 288c | Director's particulars changed | |
14 Nov 2007 | 288a | New secretary appointed | |
14 Nov 2007 | 288b | Secretary resigned | |
25 Apr 2007 | 288b | Director resigned | |
25 Apr 2007 | 288a | New director appointed | |
23 Jan 2007 | NEWINC | Incorporation |