MEL MATTHEWS LTD

Company Documents

DateDescription
10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS MELANIE MATTHEWS / 24/03/2014

View Document

10/11/1410 November 2014 SECRETARY'S CHANGE OF PARTICULARS / SCARLETT JOYCE TAYLOR / 24/03/2014

View Document

10/11/1410 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM
14 HOOKE COURT
4 WINFORTON STREET
GREENWICH
LONDON
SE10 8UY

View Document

10/11/1310 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/11/124 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/11/1112 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/11/1014 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE MATTHEWS / 26/10/2009

View Document

02/11/092 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

18/06/0918 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 NEW SECRETARY APPOINTED

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

03/02/083 February 2008 REGISTERED OFFICE CHANGED ON 03/02/08 FROM: G OFFICE CHANGED 03/02/08 65-73 STAINES ROAD HOUNSLOW MIDDX TW3 3HW

View Document

07/12/077 December 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07

View Document

02/05/072 May 2007 COMPANY NAME CHANGED CW16579 LIMITED CERTIFICATE ISSUED ON 02/05/07

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0618 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information