Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

David Matthews LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 11, 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

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 00173527
Record last updated Saturday, May 30, 2015 11:00:39 AM UTC
Official Address Kmog LLp 8 Salisbury Square London Ec4y8bb Castle Baynard
Postal Code EC4Y8BB
Sector Other wholesale

Charts

Visits

DAVID MATTHEWS LIMITED (United Kingdom) Page visits 2024

Searches

DAVID MATTHEWS LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Mar 19, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Dec 19, 2013 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Oct 8, 2013 Liquidator's progress report Liquidator's progress report
Registry Sep 23, 2013 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Sep 23, 2013 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Sep 23, 2013 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Dec 7, 2012 Liquidator's progress report Liquidator's progress report
Registry Dec 5, 2011 Liquidator's progress report 1735... Liquidator's progress report 1735...
Registry Oct 19, 2010 Change of registered office address Change of registered office address
Registry Oct 15, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Oct 15, 2010 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Oct 15, 2010 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Oct 15, 2010 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities 1735... Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities 1735...
Registry Sep 20, 2010 Annual return Annual return
Registry Sep 20, 2010 Change of particulars for director Change of particulars for director
Registry Sep 20, 2010 Change of particulars for director 1735... Change of particulars for director 1735...
Registry Jan 16, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 16, 2010 Statement of satisfaction in full or in part of mortgage or charge 1735... Statement of satisfaction in full or in part of mortgage or charge 1735...
Registry Jan 16, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 16, 2010 Statement of satisfaction in full or in part of mortgage or charge 1735... Statement of satisfaction in full or in part of mortgage or charge 1735...
Registry Jan 16, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 16, 2010 Statement of satisfaction in full or in part of mortgage or charge 1735... Statement of satisfaction in full or in part of mortgage or charge 1735...
Registry Jan 16, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 16, 2010 Statement of satisfaction in full or in part of mortgage or charge 1735... Statement of satisfaction in full or in part of mortgage or charge 1735...
Registry Jan 16, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Sep 18, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Sep 18, 2009 Resignation of a director Resignation of a director
Registry Sep 18, 2009 Annual return Annual return
Financials Sep 11, 2009 Annual accounts Annual accounts
Registry Sep 4, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jan 27, 2009 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 17, 2008 Annual accounts Annual accounts
Registry Oct 15, 2008 Annual return Annual return
Registry Oct 15, 2008 Resignation of a director Resignation of a director
Registry Oct 15, 2008 Resignation of a secretary Resignation of a secretary
Registry Mar 31, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 12, 2007 Annual return Annual return
Financials Jul 22, 2007 Annual accounts Annual accounts
Registry Sep 15, 2006 Annual return Annual return
Financials Jun 12, 2006 Annual accounts Annual accounts
Registry Sep 13, 2005 Annual return Annual return
Financials Jul 12, 2005 Annual accounts Annual accounts
Registry Oct 21, 2004 Annual return Annual return
Financials Jun 4, 2004 Annual accounts Annual accounts
Registry Sep 10, 2003 Annual return Annual return
Financials Jun 16, 2003 Annual accounts Annual accounts
Registry Dec 31, 2002 Resignation of one Works Manager and one Director (a man) Resignation of one Works Manager and one Director (a man)
Registry Sep 30, 2002 Annual return Annual return
Financials Jun 20, 2002 Annual accounts Annual accounts
Registry Jun 18, 2002 Auditor's letter of resignation Auditor's letter of resignation
Financials Oct 5, 2001 Annual accounts Annual accounts
Registry Sep 25, 2001 Annual return Annual return
Registry Apr 3, 2001 Appointment of a director Appointment of a director
Registry Mar 1, 2001 Appointment of a woman Appointment of a woman
Financials Oct 30, 2000 Annual accounts Annual accounts
Registry Sep 14, 2000 Annual return Annual return
Financials Oct 12, 1999 Annual accounts Annual accounts
Registry Sep 16, 1999 Annual return Annual return
Registry Nov 11, 1998 Annual return 1735... Annual return 1735...
Financials Oct 20, 1998 Annual accounts Annual accounts
Registry Sep 15, 1998 Resignation of a director Resignation of a director
Registry Aug 31, 1998 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Mar 17, 1998 Resignation of a director Resignation of a director
Registry Mar 4, 1998 Resignation of a director 1735... Resignation of a director 1735...
Registry Feb 28, 1998 Resignation of 2 people: one Tinplate Manufacturer, one Director (a man) and one Medical Consultant Resignation of 2 people: one Tinplate Manufacturer, one Director (a man) and one Medical Consultant
Financials Oct 31, 1997 Annual accounts Annual accounts
Registry Sep 23, 1997 Annual return Annual return
Registry Oct 1, 1996 Annual return 1735... Annual return 1735...
Financials Jul 24, 1996 Annual accounts Annual accounts
Registry May 2, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 22, 1996 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Feb 22, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 26, 1996 Appointment of a man as Financier and Director Appointment of a man as Financier and Director
Registry Jan 16, 1996 Nc inc already adjusted Nc inc already adjusted
Registry Jan 16, 1996 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 16, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 30, 1995 Resignation of one Banking Consultant and one Director (a man) Resignation of one Banking Consultant and one Director (a man)
Financials Oct 2, 1995 Annual accounts Annual accounts
Registry Sep 22, 1995 Annual return Annual return
Registry Apr 11, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 11, 1995 Declaration of satisfaction in full or in part of a mortgage or charge 1735... Declaration of satisfaction in full or in part of a mortgage or charge 1735...
Registry Mar 8, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 28, 1995 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Nov 15, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 1, 1994 Appointment of a man as Director and Works Manager Appointment of a man as Director and Works Manager
Financials Sep 29, 1994 Annual accounts Annual accounts
Registry Sep 29, 1994 Annual return Annual return
Registry Jun 8, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 25, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 15, 1994 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Nov 30, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 23, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Sep 20, 1993 Annual accounts Annual accounts
Registry Sep 13, 1993 Annual return Annual return
Registry Sep 13, 1993 Director's particulars changed Director's particulars changed
Registry Sep 10, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 29, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 14, 1993 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Feb 17, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 1, 1992 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)