ST. MATTHEWS PROPERTIES LIMITED

04261779
26-28 GOODALL STREET WALSALL WEST MIDLANDS WS1 1QL

Documents

Documents
Date Category Description Pages
14 Jul 2015 gazette Gazette Dissolved Liquidation 1 Buy now
14 Apr 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
31 Mar 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
05 Mar 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Mar 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
04 Mar 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
04 Mar 2013 resolution Resolution 1 Buy now
30 Oct 2012 annual-return Annual Return 4 Buy now
06 Oct 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Oct 2012 accounts Annual Accounts 8 Buy now
04 Oct 2012 accounts Annual Accounts 8 Buy now
04 Oct 2012 accounts Annual Accounts 8 Buy now
20 Jun 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
17 Aug 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Aug 2011 annual-return Annual Return 4 Buy now
02 Aug 2011 gazette Gazette Notice Compulsary 1 Buy now
04 Aug 2010 annual-return Annual Return 4 Buy now
22 Apr 2010 annual-return Annual Return 3 Buy now
17 Feb 2010 officers Change of particulars for corporate secretary (Astor Secretarial Services Ltd) 2 Buy now
26 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Oct 2009 accounts Annual Accounts 9 Buy now
05 Jan 2009 annual-return Return made up to 09/09/08; full list of members 7 Buy now
08 Dec 2008 accounts Annual Accounts 9 Buy now
20 Jun 2008 annual-return Return made up to 28/04/08; no change of members 6 Buy now
20 Jun 2008 officers Secretary appointed astor secretarial services LTD 2 Buy now
20 Jun 2008 officers Appointment terminated secretary lindsay burgess 1 Buy now
31 Mar 2008 annual-return Return made up to 31/07/07; no change of members; amend 7 Buy now
11 Jan 2008 mortgage Particulars of mortgage/charge 4 Buy now
10 Jan 2008 annual-return Return made up to 31/07/07; full list of members 7 Buy now
18 Dec 2007 officers Director resigned 1 Buy now
18 Dec 2007 officers Director resigned 1 Buy now
17 Dec 2007 accounts Annual Accounts 7 Buy now
20 Nov 2006 accounts Annual Accounts 7 Buy now
20 Sep 2006 annual-return Return made up to 31/07/06; full list of members 7 Buy now
08 May 2006 accounts Annual Accounts 7 Buy now
05 Oct 2005 officers New secretary appointed 1 Buy now
13 Sep 2005 officers Secretary resigned 1 Buy now
30 Jul 2005 annual-return Return made up to 31/07/05; full list of members 7 Buy now
01 Apr 2005 accounts Annual Accounts 7 Buy now
17 Sep 2004 accounts Amended Accounts 7 Buy now
08 Sep 2004 accounts Annual Accounts 12 Buy now
21 Jul 2004 annual-return Return made up to 31/07/04; full list of members 7 Buy now
09 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
09 Sep 2003 annual-return Return made up to 31/07/03; full list of members 7 Buy now
04 Jun 2003 accounts Annual Accounts 7 Buy now
11 Dec 2002 mortgage Particulars of mortgage/charge 3 Buy now
17 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
11 Sep 2002 annual-return Return made up to 31/07/02; full list of members 7 Buy now
07 Nov 2001 capital Ad 26/10/01--------- £ si 99@1=99 £ ic 1/100 2 Buy now
07 Nov 2001 address Registered office changed on 07/11/01 from: 52 mucklow hill, halesowen, birmingham, west midlands B62 8BL 1 Buy now
07 Nov 2001 officers New secretary appointed 2 Buy now
07 Nov 2001 officers New director appointed 2 Buy now
07 Nov 2001 officers New director appointed 2 Buy now
07 Nov 2001 officers New director appointed 2 Buy now
08 Aug 2001 officers Director resigned 1 Buy now
08 Aug 2001 officers Secretary resigned 1 Buy now
31 Jul 2001 incorporation Incorporation Company 13 Buy now