- Company Overview for MATAGRAPH LIMITED (08361488)
- Filing history for MATAGRAPH LIMITED (08361488)
- People for MATAGRAPH LIMITED (08361488)
- More for MATAGRAPH LIMITED (08361488)
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) |
---|---|---|---|
07 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2016 | DS01 | Application to strike the company off the register | |
18 Oct 2016 | AD01 | Registered office address changed from Beckbridge House Beckbridge Road Normanton Industrial Estate Normanton West Yorkshire WF6 1TE to 11 Oatlands Drive Harrogate HG2 8JT on 18 October 2016 | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
20 Jan 2016 | AD01 | Registered office address changed from C/O National Window Films Llp Beckbridge House Beckbridge Road Normanton Industrial Estate Normanton West Yorkshire WF6 1TE to Beckbridge House Beckbridge Road Normanton Industrial Estate Normanton West Yorkshire WF6 1TE on 20 January 2016 | |
16 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
01 Jun 2015 | AP01 | Appointment of Mr Michael Ian Dew as a director on 15 January 2013 | |
16 Apr 2015 | TM01 | Termination of appointment of Michael Ian Dew as a director on 31 December 9999 | |
13 Apr 2015 | CH01 | Director's details changed for Mr Michael Ian Dew on 1 August 2014 | |
13 Apr 2015 | TM01 | Termination of appointment of Martin Ian Dew as a director on 1 April 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
30 Jan 2014 | AD01 | Registered office address changed from 20 ( the York Blind Company) the Village Haxby York YO32 3HT on 30 January 2014 | |
20 Jan 2014 | AR01 | Annual return made up to 15 January 2014 with full list of shareholders | |
17 Jun 2013 | AD01 | Registered office address changed from C/O National Window Films Llp Unit a7 Whitwood Enterprise Park Speedwell Road Whitwood West Yorkshire WF10 5PX United Kingdom on 17 June 2013 | |
15 Jan 2013 | NEWINC |
Incorporation
|