About

Registered Number: 03365390
Date of Incorporation: 06/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Chevron House, 346 Long Lane, Hillingdon, Middlesex, UB10 9PF

 

Match Employment (Ireland) Ltd was registered on 06 May 1997 and has its registered office in Hillingdon, it's status is listed as "Active". This company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2020
DS01 - Striking off application by a company 25 June 2020
CS01 - N/A 18 May 2020
TM01 - Termination of appointment of director 09 April 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 05 September 2018
AAMD - Amended Accounts 30 August 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 11 May 2017
AA01 - Change of accounting reference date 20 December 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 05 April 2016
AP01 - Appointment of director 30 September 2015
TM01 - Termination of appointment of director 04 August 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 06 May 2014
TM01 - Termination of appointment of director 23 April 2014
AP01 - Appointment of director 23 April 2014
AP01 - Appointment of director 23 April 2014
AA - Annual Accounts 20 January 2014
TM01 - Termination of appointment of director 24 May 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 11 May 2012
CH01 - Change of particulars for director 16 March 2012
CH01 - Change of particulars for director 16 March 2012
CH01 - Change of particulars for director 16 March 2012
CH03 - Change of particulars for secretary 16 March 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 11 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 24 March 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
225 - Change of Accounting Reference Date 27 August 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 03 November 2007
363s - Annual Return 01 June 2007
RESOLUTIONS - N/A 17 May 2007
RESOLUTIONS - N/A 23 March 2007
RESOLUTIONS - N/A 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
287 - Change in situation or address of Registered Office 19 February 2007
225 - Change of Accounting Reference Date 19 February 2007
395 - Particulars of a mortgage or charge 16 February 2007
AA - Annual Accounts 28 June 2006
363s - Annual Return 12 June 2006
AUD - Auditor's letter of resignation 17 November 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 25 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 30 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2003
RESOLUTIONS - N/A 16 December 2003
RESOLUTIONS - N/A 16 December 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 December 2003
287 - Change in situation or address of Registered Office 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
395 - Particulars of a mortgage or charge 12 December 2003
288c - Notice of change of directors or secretaries or in their particulars 01 September 2003
363a - Annual Return 23 May 2003
AA - Annual Accounts 30 April 2003
AUD - Auditor's letter of resignation 25 March 2003
287 - Change in situation or address of Registered Office 24 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 18 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2002
288a - Notice of appointment of directors or secretaries 07 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 October 2001
288c - Notice of change of directors or secretaries or in their particulars 21 August 2001
RESOLUTIONS - N/A 18 June 2001
RESOLUTIONS - N/A 18 June 2001
RESOLUTIONS - N/A 18 June 2001
363s - Annual Return 16 May 2001
288c - Notice of change of directors or secretaries or in their particulars 08 March 2001
AA - Annual Accounts 05 February 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2000
363s - Annual Return 31 May 2000
395 - Particulars of a mortgage or charge 26 January 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 November 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 November 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
AA - Annual Accounts 11 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
395 - Particulars of a mortgage or charge 25 August 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 August 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
AUD - Auditor's letter of resignation 13 August 1999
363s - Annual Return 04 June 1999
287 - Change in situation or address of Registered Office 26 February 1999
288a - Notice of appointment of directors or secretaries 31 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
AA - Annual Accounts 19 October 1998
363a - Annual Return 28 August 1998
288b - Notice of resignation of directors or secretaries 28 August 1998
288c - Notice of change of directors or secretaries or in their particulars 19 August 1998
288c - Notice of change of directors or secretaries or in their particulars 19 August 1998
395 - Particulars of a mortgage or charge 12 August 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
288a - Notice of appointment of directors or secretaries 03 August 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
CERTNM - Change of name certificate 02 July 1998
287 - Change in situation or address of Registered Office 22 June 1998
395 - Particulars of a mortgage or charge 12 January 1998
MEM/ARTS - N/A 29 December 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
CERTNM - Change of name certificate 31 July 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
225 - Change of Accounting Reference Date 17 July 1997
287 - Change in situation or address of Registered Office 16 July 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
NEWINC - New incorporation documents 06 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 05 February 2007 Fully Satisfied

N/A

Fixed and floating charge 09 December 2003 Fully Satisfied

N/A

Composite guarantee and debenture 07 January 2000 Fully Satisfied

N/A

Composite guarantee and debenture 18 August 1999 Fully Satisfied

N/A

Debenture 07 August 1998 Fully Satisfied

N/A

Guarantee & debenture 07 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.