Advanced company searchLink opens in new window

MATTHEWSDANIEL LIMITED

Company number 07066598

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)
02 Jul 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES 17 ‐ Resolution to redenominate shares
30 Jun 2010 AP01 Appointment of Stephen Merrill as a director
30 Jun 2010 AP01 Appointment of Mark Elliot Stronge as a director
30 Jun 2010 AP01 Appointment of Ian Mcgregor Dewar as a director
25 Jun 2010 SH20 Statement by directors
25 Jun 2010 CAP-SS Solvency statement dated 25/06/10
25 Jun 2010 SH19 Statement of capital on 25 June 2010
  • USD 1
25 Jun 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES 17 ‐ Resolution to redenominate shares
25 Jun 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES 17 ‐ Resolution to redenominate shares
25 Jun 2010 SH14 Redenomination of shares. Statement of capital 25 June 2010
22 Dec 2009 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary
22 Dec 2009 TM01 Termination of appointment of Mitre Secretaries Limited as a director
22 Dec 2009 TM01 Termination of appointment of William Yuill as a director
22 Dec 2009 AP01 Appointment of Mr Kevin Edward Jarman as a director
22 Dec 2009 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 22 December 2009
03 Dec 2009 CERTNM Company name changed intercede 2340 LIMITED\certificate issued on 03/12/09
  • CONNOT ‐
02 Dec 2009 CONNOT Change of name notice
04 Nov 2009 NEWINC Incorporation