Advanced company searchLink opens in new window

MATICA LIMITED

Company number 06001053

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)
15 Oct 2008 288a Secretary appointed pinsent masons secretarial LIMITED
15 Oct 2008 288a Director appointed varaje anjargolian
15 Oct 2008 288b Appointment Terminated Secretary mmbh secretaries LIMITED
18 Jun 2008 AA Group of companies' accounts made up to 31 December 2007
28 Jan 2008 288b Director resigned
15 Jan 2008 288a New director appointed
14 Jan 2008 363s Return made up to 16/11/07; full list of members
14 Jan 2008 363(288) Secretary's particulars changed
14 Jan 2008 363(353) Location of register of members address changed
14 Dec 2007 287 Registered office changed on 14/12/07 from: 7TH floor phoenix house 18 king william street london EC4N 7HE
14 Dec 2007 288a New secretary appointed
14 Dec 2007 288b Secretary resigned
24 Jul 2007 AUD Auditor's resignation
02 May 2007 288a New director appointed
02 May 2007 288a New director appointed
02 May 2007 288a New director appointed
02 May 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
02 May 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 May 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
02 May 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Apr 2007 88(2)R Ad 10/04/07--------- £ si 135000@.05=6750 £ ic 496391/503141
21 Apr 2007 88(2)R Ad 10/04/07--------- £ si 867000@.05=43350 £ ic 453041/496391
21 Apr 2007 88(2)R Ad 10/04/07--------- £ si 40816@.05=2040 £ ic 451001/453041
21 Apr 2007 88(2)R Ad 10/04/07--------- £ si 1020000@.05=51000 £ ic 400001/451001
20 Apr 2007 88(2)R Ad 02/04/07--------- £ si 661200@.05=33060 £ ic 366941/400001