Advanced company searchLink opens in new window

MATCH MORE OF ME LIMITED

Company number 04658996

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)
28 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
06 Aug 2013 2.24B Administrator's progress report to 24 June 2013
28 Jun 2013 2.35B Notice of move from Administration to Dissolution on 24 June 2013
19 Feb 2013 2.24B Administrator's progress report to 30 December 2012
06 Aug 2012 2.24B Administrator's progress report to 30 June 2012
01 Aug 2012 2.31B Notice of extension of period of Administration
03 Jul 2012 2.31B Notice of extension of period of Administration
13 Apr 2012 CERTNM Company name changed dateline uk LIMITED\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-03-29
13 Apr 2012 CONNOT Change of name notice
26 Mar 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-13
26 Mar 2012 CONNOT Change of name notice
15 Feb 2012 2.24B Administrator's progress report to 30 December 2011
29 Dec 2011 2.31B Notice of extension of period of Administration
01 Dec 2011 AD01 Registered office address changed from 20 Woodstock Crescent Dorridge Solihull West Midlands B93 8DA on 1 December 2011
29 Nov 2011 2.40B Notice of appointment of replacement/additional administrator
29 Nov 2011 2.39B Notice of vacation of office by administrator
03 May 2011 AD01 Registered office address changed from 20 Woodstock Crescent Dorridge Solihull West Midlands B93 8DA on 3 May 2011
25 Mar 2011 AD01 Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 25 March 2011
08 Mar 2011 2.17B Statement of administrator's proposal
19 Jan 2011 2.12B Appointment of an administrator
01 Jul 2010 AA Full accounts made up to 31 December 2009
17 Feb 2010 TM01 Termination of appointment of Monument Capital Partners Limited as a director
16 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
Statement of capital on 2010-02-16
  • GBP 1
16 Feb 2010 CH02 Director's details changed for Monument Capital Partners Limited on 16 February 2010
04 Feb 2010 CH03 Secretary's details changed for Barry O'bree on 1 February 2010