Advanced company searchLink opens in new window

MATORTHO LIMITED

Company number 07323441

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)
05 Feb 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Aug 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
20 Aug 2012 CH01 Director's details changed for Roger Brian Simmons on 20 August 2012
20 Aug 2012 CH01 Director's details changed for Mr Michael Antony Tuke on 20 August 2012
23 Apr 2012 AA Total exemption small company accounts made up to 1 January 2012
13 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
13 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
13 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 3
19 Sep 2011 AP01 Appointment of Derek Redvers Cooper as a director
16 Aug 2011 CH01 Director's details changed for Bernard Davies on 1 June 2011
16 Aug 2011 AP01 Appointment of Andrew Stephen Woodall as a director
16 Aug 2011 AP01 Appointment of Clive Richard Lloyd as a director
28 Jul 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
28 Jul 2011 AP01 Appointment of Linda Mary Gyngell as a director
28 Jul 2011 AP01 Appointment of David Paul Shand as a director
27 Jul 2011 TM02 Termination of appointment of Mh Secretaries Limited as a secretary
27 Jul 2011 AP03 Appointment of Roger Brian Simmons as a secretary
13 Jun 2011 AA01 Current accounting period extended from 31 July 2011 to 31 December 2011
05 Apr 2011 SH01 Statement of capital following an allotment of shares on 24 January 2011
  • GBP 20,000
05 Apr 2011 SH02 Sub-division of shares on 24 January 2011
29 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision of shares 24/01/2011
16 Feb 2011 AP01 Appointment of Roger Brian Simmons as a director
16 Feb 2011 AP01 Appointment of Bernard Davies as a director
12 Jan 2011 AD01 Registered office address changed from 21 Warwicks Bench Guildford Surrey GU1 3TF United Kingdom on 12 January 2011
16 Nov 2010 CERTNM Company name changed matco licensed products LIMITED\certificate issued on 16/11/10
  • RES15 ‐ Change company name resolution on 2010-11-12
  • NM01 ‐ Change of name by resolution