- Company Overview for MATCH FRAME LIMITED (02764043)
- Filing history for MATCH FRAME LIMITED (02764043)
- People for MATCH FRAME LIMITED (02764043)
- More for MATCH FRAME LIMITED (02764043)
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) |
---|---|---|---|
09 Feb 2016 | TM01 | Termination of appointment of Mabelle Penalver as a director on 9 February 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Jul 2014 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2014-07-08
|
|
08 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2013 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
12 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Jan 2012 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Dec 2010 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
28 Dec 2010 | CH01 | Director's details changed for Mabelle Penalver on 1 December 2010 | |
28 Dec 2010 | CH01 | Director's details changed for Kenneth Pugh on 1 December 2010 | |
28 Dec 2010 | CH03 | Secretary's details changed for Mabelle Penalver on 1 December 2010 | |
28 Dec 2010 | AD01 | Registered office address changed from 14 Regent Street Whitstable Kent CT5 1JD on 28 December 2010 | |
25 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Jan 2010 | AR01 | Annual return made up to 12 November 2009 with full list of shareholders | |
04 Jan 2010 | CH01 | Director's details changed for Mabelle Penalver on 21 December 2009 | |
04 Jan 2010 | CH01 | Director's details changed for Kenneth Pugh on 21 December 2009 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |