Advanced company searchLink opens in new window

MATCH FRAME LIMITED

Company number 02764043

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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