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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENNETT, Clive Paul | 30 April 1996 | - | 1 |
BENNETT, Fiona Margaret | 30 April 1996 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 April 2008 | Outstanding |
N/A |