Matt E-Commerce Solutions Ltd

06370751
1 Colton Square LE1 1QH

Documents

Documents
Date Category Description Pages
11 Feb 2011 gazette Gazette Dissolved Liquidation 1 Buy now
11 Nov 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 9 Buy now
11 Nov 2010 insolvency Liquidation In Administration Move To Dissolution With Case End Date 14 Buy now
20 May 2010 insolvency Liquidation In Administration Extension Of Period 1 Buy now
11 Dec 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 16 Buy now
03 Aug 2009 insolvency Liquidation In Administration Result Creditors Meeting 33 Buy now
28 Jul 2009 insolvency Liquidation In Administration Result Creditors Meeting 33 Buy now
08 Jul 2009 insolvency Liquidation In Administration Proposals 36 Buy now
15 Jun 2009 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
20 May 2009 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
12 May 2009 address Registered office changed on 12/05/2009 from 400 metroplex broadway salford M50 2UE 1 Buy now
11 May 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
28 Apr 2009 officers Appointment Terminated Secretary onyechinaeduanaghaefuuzo igwe 1 Buy now
28 Apr 2009 officers Secretary appointed john patrick william tomlinson 1 Buy now
08 Oct 2008 officers Appointment Terminated Director cedric aymard 1 Buy now
12 Sep 2008 capital Capitals not rolled up 2 Buy now
12 Sep 2008 annual-return Return made up to 12/09/08; full list of members 4 Buy now
14 Mar 2008 officers Director's Change of Particulars / cedric aymard / 12/03/2008 / HouseName/Number was: , now: flat 1; Street was: flat 38B wellington court, now: 13 lexham gardens; Area was: 116 knightsbridge, now: ; Post Code was: SW1X 7PL, now: SW8 5JJ 1 Buy now
03 Jan 2008 accounts Accounting reference date shortened from 30/09/08 to 31/08/08 1 Buy now
07 Dec 2007 mortgage Particulars of mortgage/charge 5 Buy now
26 Sep 2007 officers New director appointed 1 Buy now
26 Sep 2007 officers New director appointed 1 Buy now
26 Sep 2007 officers Secretary resigned;director resigned 1 Buy now
26 Sep 2007 officers New secretary appointed;new director appointed 2 Buy now
25 Sep 2007 address Registered office changed on 25/09/07 from: 11/12 hanover street london W1S 1YQ 1 Buy now
19 Sep 2007 officers Director resigned 1 Buy now
13 Sep 2007 incorporation Incorporation Company 23 Buy now