- Company Overview for MATORTHO LIMITED (07323441)
- Filing history for MATORTHO LIMITED (07323441)
- People for MATORTHO LIMITED (07323441)
- Charges for MATORTHO LIMITED (07323441)
- Registers for MATORTHO LIMITED (07323441)
- More for MATORTHO LIMITED (07323441)
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
|
|
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
|
|
05 Apr 2011 | SH02 | Sub-division of shares on 24 January 2011 | |
29 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
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
|