L. M. MATTERS LTD

Company Documents

DateDescription
23/07/1323 July 2013 STATEMENT OF AFFAIRS/4.19

View Document

23/07/1323 July 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/07/1323 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM
BRUNEL HOUSE GEORGE STREET
GLOUCESTER
GLOUCESTERSHIRE
GL1 1BZ

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BAKER / 24/04/2013

View Document

28/05/1328 May 2013 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN BAKER / 24/04/2013

View Document

28/09/1228 September 2012 Annual return made up to 20 September 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

10/10/1110 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/09/1023 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM
14 SOUTH WAY
NEWHAVEN
EAST SUSSEX
BN9 9LL

View Document

16/10/0916 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/09/0727 September 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/02/063 February 2006 COMPANY NAME CHANGED
MARTIN BAKER ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 03/02/06

View Document

10/10/0510 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/01/0521 January 2005 REGISTERED OFFICE CHANGED ON 21/01/05 FROM:
THE COTTAGE, COPPICE HILL
CHALFORD
STROUD
GLOUCESTERSHIRE GL6 8DZ

View Document

28/09/0428 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 COMPANY NAME CHANGED
DILLIE INDUSTRIES LIMITED
CERTIFICATE ISSUED ON 02/09/04

View Document

24/03/0424 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company