Advanced company searchLink opens in new window

REMATCH LIMITED

Company number 06869528

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)
25 Jan 2012 AP01 Appointment of Philip Jason Perrott as a director
25 Jan 2012 AP01 Appointment of Guy Warren Simpson Rowcliffe as a director
24 Jan 2012 AP01 Appointment of Mr Stephen Gerard Caplen as a director
24 Jan 2012 TM01 Termination of appointment of Steven Schiff as a director
24 Jan 2012 TM01 Termination of appointment of Timothy Kidd as a director
24 Jan 2012 TM01 Termination of appointment of David Casterton as a director
10 Oct 2011 AA Full accounts made up to 31 March 2011
12 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
19 Jan 2011 AP01 Appointment of Mr Mark Ian Beeston as a director
18 Jan 2011 TM01 Termination of appointment of Gary Smith as a director
10 Jan 2011 AA Full accounts made up to 31 March 2010
28 Apr 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
12 Oct 2009 CH03 Secretary's details changed for Mrs Teri-Anne Cavanagh on 12 October 2009
07 Oct 2009 CH01 Director's details changed for Mr Gary James Smith on 6 October 2009
07 Oct 2009 CH01 Director's details changed for Mr Timothy Charles Kidd on 6 October 2009
06 Oct 2009 CH01 Director's details changed for Mr David Casterton on 6 October 2009
06 Oct 2009 CH01 Director's details changed for Mr Steven Craig Schiff on 6 October 2009
15 Jun 2009 MEM/ARTS Memorandum and Articles of Association
11 Jun 2009 CERTNM Company name changed griffin uk 123 LIMITED\certificate issued on 11/06/09
24 Apr 2009 288a Director appointed mr steven craig schiff
23 Apr 2009 288a Director appointed mr gary james smith
22 Apr 2009 225 Accounting reference date shortened from 30/04/2010 to 31/03/2010
03 Apr 2009 NEWINC Incorporation