Covell Matthews LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 6, 2009)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
COVELL MATTHEWS CAMBRIDGE ARCHITECTS LIMITED
SMC COVELL MATTHEWS ARCHITECTS LIMITED
Company type Private Limited Company , Liquidation Company Number 02110720 Record last updated Monday, September 29, 2014 11:15:42 AM UTC Official Address 2 Tennyson House Floor 159 Great Portland Street Marylebone High, Marylebone High Street There are 60 companies registered at this street
Postal Code W1W5PA Sector Architectural, technical consult
Visits Document Type Publication date Download link Registry Oct 21, 2011 Resignation of one Director Registry Oct 18, 2011 Resignation of one Architect and one Director (a man) Registry Apr 12, 2011 Order to wind up Registry Mar 10, 2011 Order to wind up 2110... Registry Jan 11, 2011 First notification of strike-off action in london gazette Registry Jan 4, 2010 Solvency statement Registry Jan 4, 2010 Section 175 comp act 06 08 Registry Jan 4, 2010 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Jan 4, 2010 Statement of capital Registry Nov 17, 2009 Annual return Financials Nov 6, 2009 Annual accounts Registry Jun 6, 2009 Resignation of a secretary Registry Jun 6, 2009 Appointment of a man as Director Registry Jun 1, 2009 Appointment of a man as Director and Finance Director Registry Jun 1, 2009 Resignation of one Consultant and one Secretary (a man) Registry May 8, 2009 Resignation of a director Registry May 7, 2009 Appointment of a man as Secretary Registry Apr 23, 2009 Resignation of one Finance Director and one Director (a man) Registry Apr 23, 2009 Appointment of a man as Secretary and Consultant Financials Feb 4, 2009 Annual accounts Registry Jan 20, 2009 Change of name certificate Registry Jan 20, 2009 Company name change Registry Jan 5, 2009 Resignation of a director Registry Jan 5, 2009 Resignation of a director 2110... Registry Jan 5, 2009 Resignation of a director Registry Dec 31, 2008 Resignation of 3 people: one Company Director, one Architect and one Director (a man) Registry Oct 31, 2008 Annual return Registry Oct 31, 2008 Notice of change of directors or secretaries or in their particulars Registry Oct 31, 2008 Register of members Registry Apr 29, 2008 Change in situation or address of registered office Registry Apr 15, 2008 Appointment of a man as Secretary Registry Apr 8, 2008 Appointment of a woman as Director Registry Apr 8, 2008 Appointment of a man as Director Registry Mar 25, 2008 Resignation of a director Registry Mar 25, 2008 Resignation of a director 2110... Registry Mar 20, 2008 Resignation of 2 people: one Architect and one Director (a man) Registry Mar 18, 2008 Appointment of a man as Director Registry Mar 4, 2008 Resignation of a secretary Registry Mar 4, 2008 Resignation of a director Registry Feb 25, 2008 Appointment of a man as Director Registry Feb 1, 2008 Five appointments: 4 men and a woman Registry Jan 31, 2008 Resignation of one Director (a woman) Registry Nov 7, 2007 Annual return Registry Nov 7, 2007 Appointment of a director Financials Nov 2, 2007 Annual accounts Registry May 31, 2007 Resignation of a director Registry May 30, 2007 Resignation of one Company Director and one Director (a man) Registry Mar 24, 2007 Alteration to memorandum and articles Registry Feb 1, 2007 Change of accounting reference date Financials Dec 15, 2006 Annual accounts Registry Dec 8, 2006 Annual return Registry Dec 8, 2006 Resignation of a secretary Registry Dec 8, 2006 Register of members Registry Dec 8, 2006 Resignation of a director Registry Dec 8, 2006 Appointment of a secretary Registry Dec 8, 2006 Appointment of a director Registry Nov 1, 2006 Resignation of one Company Director and one Secretary (a man) Registry Jul 5, 2006 Appointment of a secretary Registry Jul 5, 2006 Resignation of a secretary Registry Jun 30, 2006 Appointment of a man as Secretary and Company Director Registry Jun 30, 2006 Resignation of one Secretary (a man) Registry Mar 21, 2006 Appointment of a man as Finance Director and Director Registry Mar 20, 2006 Resignation of one Consultant and one Director (a man) Registry Mar 14, 2006 Declaration in relation to assistance for the acquisition of shares Registry Mar 14, 2006 Section 175 comp act 06 08 Registry Mar 14, 2006 Financial assistance for the acquisition of shares Registry Mar 14, 2006 Financial assistance for the acquisition of shares 2110... Registry Mar 13, 2006 Declaration in relation to assistance for the acquisition of shares Registry Feb 24, 2006 Appointment of a secretary Registry Feb 24, 2006 Change of accounting reference date Registry Feb 24, 2006 Resignation of a secretary Registry Feb 24, 2006 Appointment of a director Registry Feb 24, 2006 Change in situation or address of registered office Registry Feb 24, 2006 Appointment of a director Registry Feb 14, 2006 Change of name certificate Registry Feb 14, 2006 Company name change Registry Feb 9, 2006 Particulars of a mortgage or charge Registry Feb 4, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 2, 2006 Resignation of one Secretary (a man) Registry Feb 2, 2006 Appointment of a man as Consultant and Director Financials Jan 11, 2006 Annual accounts Registry Dec 1, 2005 Annual return Financials Feb 25, 2005 Annual accounts Registry Dec 8, 2004 Annual return Registry Aug 21, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 3, 2004 Change in situation or address of registered office Registry Jul 1, 2004 Particulars of a mortgage or charge Registry Jan 13, 2004 Elective resolution Registry Nov 12, 2003 Annual return Financials Aug 29, 2003 Annual accounts Financials Feb 3, 2003 Annual accounts 2110... Registry Jan 9, 2003 Annual return Registry Oct 28, 2002 Return by a company purchasing its own shares Registry Oct 11, 2002 Authority to purchase shares out of capital Registry Oct 11, 2002 Resignation of a director Registry Oct 4, 2002 Resignation of one Architect and one Director (a man) Financials Mar 4, 2002 Annual accounts Registry Nov 22, 2001 Annual return Financials Feb 15, 2001 Annual accounts Registry Nov 14, 2000 Annual return