About

Registered Number: 03192939
Date of Incorporation: 30/04/1996 (27 years and 11 months ago)
Company Status: Liquidation
Registered Address: 3 The Courtyard Harris Business Park, Hanbury Road Stoke Prior, Bromsgrove, B60 4DJ

 

Based in Bromsgrove, Mat Lab Ltd was registered on 30 April 1996, it has a status of "Liquidation". We do not know the number of employees at Mat Lab Ltd. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Clive Paul 30 April 1996 - 1
BENNETT, Fiona Margaret 30 April 1996 - 1

Filing History

Document Type Date
LIQ03 - N/A 25 September 2017
4.68 - Liquidator's statement of receipts and payments 11 October 2016
4.68 - Liquidator's statement of receipts and payments 05 October 2015
4.68 - Liquidator's statement of receipts and payments 06 October 2014
AD01 - Change of registered office address 03 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 29 August 2014
4.20 - N/A 29 August 2014
AD01 - Change of registered office address 05 August 2013
RESOLUTIONS - N/A 02 August 2013
RESOLUTIONS - N/A 02 August 2013
4.70 - N/A 02 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 02 August 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 01 May 2012
AR01 - Annual Return 03 May 2011
CH03 - Change of particulars for secretary 03 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 May 2011
CH01 - Change of particulars for director 03 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 May 2011
AA - Annual Accounts 29 March 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 19 May 2009
287 - Change in situation or address of Registered Office 19 May 2009
363a - Annual Return 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
AA - Annual Accounts 19 June 2008
395 - Particulars of a mortgage or charge 07 May 2008
AA - Annual Accounts 02 July 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 03 July 2006
363a - Annual Return 31 May 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 21 June 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 04 July 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 12 June 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 28 June 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 27 June 2000
363s - Annual Return 10 May 2000
AA - Annual Accounts 30 June 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 29 June 1998
363s - Annual Return 14 May 1998
AA - Annual Accounts 24 June 1997
363s - Annual Return 22 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1996
225 - Change of Accounting Reference Date 16 May 1996
288 - N/A 07 May 1996
NEWINC - New incorporation documents 30 April 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.