THE MATCHING HOLDING COMPANY LIMITED

03335588
SOUTH ROAD BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3XG

Documents

Documents
Date Category Description Pages
26 Mar 2019 gazette Gazette Dissolved Voluntary 1 Buy now
08 Jan 2019 gazette Gazette Notice Voluntary 1 Buy now
17 Dec 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
30 May 2018 officers Appointment of corporate secretary (Brodies Secretarial Services Limited) 2 Buy now
16 Apr 2018 resolution Resolution 18 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2018 mortgage Statement of satisfaction of a charge 4 Buy now
22 Mar 2018 resolution Resolution 2 Buy now
14 Mar 2018 mortgage Registration of a charge 42 Buy now
09 Mar 2018 mortgage Registration of a charge 39 Buy now
08 Mar 2018 mortgage Registration of a charge 59 Buy now
28 Dec 2017 accounts Annual Accounts 8 Buy now
24 May 2017 capital Statement of capital (Section 108) 5 Buy now
24 May 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
24 May 2017 insolvency Solvency Statement dated 31/03/17 2 Buy now
24 May 2017 resolution Resolution 2 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2016 accounts Annual Accounts 6 Buy now
02 Nov 2016 officers Termination of appointment of secretary (Peter Richard Milton) 1 Buy now
02 Nov 2016 officers Termination of appointment of director (Peter Richard Milton) 1 Buy now
01 Oct 2016 address Change Sail Address Company With New Address 2 Buy now
23 Sep 2016 mortgage Registration of a charge 105 Buy now
22 Sep 2016 mortgage Registration of a charge 39 Buy now
19 Sep 2016 mortgage Registration of a charge 27 Buy now
09 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 Aug 2016 mortgage Statement of release/cease from a charge 1 Buy now
06 Apr 2016 annual-return Annual Return 6 Buy now
10 Dec 2015 accounts Annual Accounts 5 Buy now
20 Mar 2015 annual-return Annual Return 6 Buy now
02 Jan 2015 accounts Annual Accounts 6 Buy now
03 Apr 2014 annual-return Annual Return 6 Buy now
11 Dec 2013 accounts Annual Accounts 6 Buy now
27 Mar 2013 annual-return Annual Return 6 Buy now
20 Dec 2012 accounts Annual Accounts 6 Buy now
23 May 2012 officers Appointment of director (Mr Alan William Virgo) 2 Buy now
29 Mar 2012 annual-return Annual Return 5 Buy now
21 Nov 2011 accounts Annual Accounts 6 Buy now
30 Mar 2011 annual-return Annual Return 5 Buy now
15 Dec 2010 accounts Annual Accounts 6 Buy now
19 Mar 2010 annual-return Annual Return 5 Buy now
18 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jan 2010 accounts Annual Accounts 12 Buy now
05 Nov 2009 officers Appointment of director (Mr Simon Mellor) 2 Buy now
24 Mar 2009 annual-return Return made up to 18/03/09; full list of members 3 Buy now
14 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
24 Dec 2008 accounts Annual Accounts 11 Buy now
03 Apr 2008 annual-return Return made up to 18/03/08; full list of members 6 Buy now
02 Apr 2008 officers Director's change of particulars / alan simpson / 31/10/2007 1 Buy now
02 Apr 2008 officers Appointment terminated secretary alan virgo 1 Buy now
14 Jan 2008 accounts Annual Accounts 10 Buy now
09 Nov 2007 officers Director resigned 1 Buy now
31 Jul 2007 officers New secretary appointed 2 Buy now
31 Jul 2007 officers Secretary resigned 3 Buy now
23 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
23 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
19 Jun 2007 address Registered office changed on 19/06/07 from: oxford house highlands farm henley on thames oxfordshire RG9 4PS 1 Buy now
19 Jun 2007 officers Secretary resigned;director resigned 1 Buy now
19 Jun 2007 officers Director resigned 1 Buy now
19 Jun 2007 officers New director appointed 2 Buy now
19 Jun 2007 officers New secretary appointed;new director appointed 2 Buy now
04 May 2007 accounts Accounting reference date shortened from 30/04/07 to 31/03/07 1 Buy now
04 May 2007 capital Ad 15/11/06--------- £ si 999@1 2 Buy now
25 Apr 2007 annual-return Return made up to 18/03/07; full list of members 4 Buy now
21 Feb 2007 accounts Annual Accounts 6 Buy now
30 Oct 2006 officers New director appointed 3 Buy now
30 Oct 2006 officers New director appointed 2 Buy now
30 Oct 2006 capital Ad 12/09/06--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
03 Oct 2006 change-of-name Certificate Change Of Name Company 2 Buy now
13 Apr 2006 annual-return Return made up to 18/03/06; full list of members 2 Buy now
20 Feb 2006 accounts Annual Accounts 6 Buy now
22 Mar 2005 annual-return Return made up to 18/03/05; full list of members 2 Buy now
27 Jan 2005 accounts Annual Accounts 5 Buy now
13 Apr 2004 annual-return Return made up to 18/03/04; full list of members 6 Buy now
31 Oct 2003 accounts Annual Accounts 5 Buy now
28 Mar 2003 annual-return Return made up to 18/03/03; full list of members 6 Buy now
21 Mar 2003 address Registered office changed on 21/03/03 from: highlands farm highlands lane rotherfield greys henley on thames oxfordshire RG9 4PS 1 Buy now
21 Feb 2003 accounts Accounting reference date extended from 31/12/02 to 30/04/03 1 Buy now
25 Oct 2002 accounts Annual Accounts 5 Buy now
17 Apr 2002 change-of-name Certificate Change Of Name Company 2 Buy now
15 Apr 2002 annual-return Return made up to 18/03/02; full list of members 6 Buy now
27 Oct 2001 officers New secretary appointed 2 Buy now
27 Oct 2001 resolution Resolution 1 Buy now
27 Oct 2001 accounts Annual Accounts 6 Buy now
20 Jun 2001 officers Secretary resigned;director resigned 1 Buy now
18 Apr 2001 annual-return Return made up to 18/03/01; full list of members 6 Buy now
21 Feb 2001 officers New secretary appointed 2 Buy now
24 Jul 2000 officers New director appointed 4 Buy now
24 Jul 2000 officers Secretary resigned 1 Buy now
04 Jul 2000 accounts Annual Accounts 6 Buy now
21 Jun 2000 change-of-name Certificate Change Of Name Company 2 Buy now
27 Mar 2000 annual-return Return made up to 18/03/00; full list of members 6 Buy now
27 Oct 1999 accounts Annual Accounts 6 Buy now
19 Oct 1999 officers Director resigned 1 Buy now
25 Mar 1999 annual-return Return made up to 18/03/99; full list of members 6 Buy now
19 May 1998 annual-return Return made up to 18/03/98; full list of members 9 Buy now
19 May 1998 address Registered office changed on 19/05/98 from: 50 stratton street london W1X 6NX 1 Buy now
19 May 1998 officers Secretary resigned 1 Buy now
19 May 1998 officers Director resigned 1 Buy now