Founded in 2003, Match Clothing Ltd have registered office in Lowestoft. The current directors of the business are listed as Low, Ian Leslie, Low, Nikola Ann, Conroy, Irene, Conroy, Stephen Charles at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOW, Ian Leslie | 06 July 2004 | - | 1 |
LOW, Nikola Ann | 06 July 2004 | - | 1 |
CONROY, Irene | 15 September 2003 | 02 July 2012 | 1 |
CONROY, Stephen Charles | 15 September 2003 | 02 July 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 November 2019 | |
AA - Annual Accounts | 31 October 2019 | |
AA - Annual Accounts | 30 October 2018 | |
CS01 - N/A | 28 September 2018 | |
AA - Annual Accounts | 21 November 2017 | |
CS01 - N/A | 18 September 2017 | |
AA - Annual Accounts | 06 October 2016 | |
CS01 - N/A | 22 September 2016 | |
AR01 - Annual Return | 08 October 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AA - Annual Accounts | 07 November 2014 | |
AR01 - Annual Return | 14 October 2014 | |
AR01 - Annual Return | 31 October 2013 | |
AA - Annual Accounts | 31 October 2013 | |
AA - Annual Accounts | 20 November 2012 | |
AR01 - Annual Return | 25 October 2012 | |
AD01 - Change of registered office address | 25 October 2012 | |
AD01 - Change of registered office address | 24 July 2012 | |
TM01 - Termination of appointment of director | 24 July 2012 | |
TM01 - Termination of appointment of director | 24 July 2012 | |
AA - Annual Accounts | 15 November 2011 | |
AR01 - Annual Return | 11 November 2011 | |
CH01 - Change of particulars for director | 16 August 2011 | |
AA - Annual Accounts | 28 October 2010 | |
AR01 - Annual Return | 18 October 2010 | |
CH01 - Change of particulars for director | 18 October 2010 | |
CH01 - Change of particulars for director | 18 October 2010 | |
CH01 - Change of particulars for director | 18 October 2010 | |
CH01 - Change of particulars for director | 18 October 2010 | |
AR01 - Annual Return | 09 December 2009 | |
AA - Annual Accounts | 14 November 2009 | |
363a - Annual Return | 03 December 2008 | |
AA - Annual Accounts | 01 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 September 2008 | |
363a - Annual Return | 21 September 2007 | |
AA - Annual Accounts | 10 August 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363a - Annual Return | 02 October 2006 | |
363s - Annual Return | 28 September 2005 | |
288a - Notice of appointment of directors or secretaries | 17 May 2005 | |
288b - Notice of resignation of directors or secretaries | 17 May 2005 | |
AA - Annual Accounts | 17 May 2005 | |
363s - Annual Return | 24 September 2004 | |
288a - Notice of appointment of directors or secretaries | 16 July 2004 | |
288a - Notice of appointment of directors or secretaries | 16 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 July 2004 | |
395 - Particulars of a mortgage or charge | 24 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 October 2003 | |
225 - Change of Accounting Reference Date | 21 October 2003 | |
RESOLUTIONS - N/A | 01 October 2003 | |
RESOLUTIONS - N/A | 01 October 2003 | |
288a - Notice of appointment of directors or secretaries | 22 September 2003 | |
288a - Notice of appointment of directors or secretaries | 22 September 2003 | |
288b - Notice of resignation of directors or secretaries | 16 September 2003 | |
288b - Notice of resignation of directors or secretaries | 16 September 2003 | |
NEWINC - New incorporation documents | 15 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 October 2003 | Outstanding |
N/A |