MATINI BIO-PHARM INSTALLATIONS LIMITED

05260665
EMERALD HOUSE 20-22 ANCHOR ROAD WALSALL WS9 8PH

Documents

Documents
Date Category Description Pages
09 Aug 2016 gazette Gazette Dissolved Liquidation 1 Buy now
09 May 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 21 Buy now
02 Feb 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
06 Feb 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
02 Jan 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
02 Jan 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Jan 2014 resolution Resolution 1 Buy now
04 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Oct 2013 annual-return Annual Return 4 Buy now
31 Jan 2013 accounts Annual Accounts 8 Buy now
31 Oct 2012 annual-return Annual Return 4 Buy now
21 Oct 2011 annual-return Annual Return 4 Buy now
21 Oct 2011 officers Change of particulars for director (Robert May) 2 Buy now
29 Sep 2011 accounts Annual Accounts 6 Buy now
06 Jan 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Nov 2010 annual-return Annual Return 4 Buy now
19 Oct 2010 mortgage Particulars of a mortgage or charge 11 Buy now
05 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
11 Aug 2010 accounts Annual Accounts 8 Buy now
26 Jun 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Jun 2010 accounts Annual Accounts 5 Buy now
06 Apr 2010 gazette Gazette Notice Compulsary 1 Buy now
03 Nov 2009 annual-return Annual Return 4 Buy now
27 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Oct 2008 annual-return Return made up to 15/10/08; full list of members 3 Buy now
16 Oct 2008 officers Secretary's change of particulars / nicola holmes / 13/03/2008 1 Buy now
16 Oct 2008 officers Director's change of particulars / robert may / 13/03/2008 1 Buy now
02 Jul 2008 accounts Annual Accounts 5 Buy now
04 Jun 2008 accounts Annual Accounts 5 Buy now
13 Mar 2008 accounts Curr sho from 31/12/2008 to 29/02/2008 1 Buy now
17 Jan 2008 accounts Accounting reference date extended from 31/10/08 to 31/12/08 1 Buy now
12 Nov 2007 annual-return Return made up to 15/10/07; no change of members 6 Buy now
03 Sep 2007 accounts Annual Accounts 5 Buy now
26 Jan 2007 mortgage Particulars of mortgage/charge 4 Buy now
03 Jan 2007 annual-return Return made up to 15/10/06; full list of members 6 Buy now
29 Jun 2006 accounts Annual Accounts 1 Buy now
27 Jan 2006 annual-return Return made up to 15/10/05; full list of members 6 Buy now
05 Nov 2004 officers New director appointed 2 Buy now
28 Oct 2004 address Registered office changed on 28/10/04 from: 34 waterloo road wolverhampton west midlands WV1 4DG 1 Buy now
28 Oct 2004 officers Director resigned 1 Buy now
28 Oct 2004 officers Secretary resigned 1 Buy now
28 Oct 2004 capital Ad 15/10/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
28 Oct 2004 officers New secretary appointed 2 Buy now
15 Oct 2004 incorporation Incorporation Company 12 Buy now