M & A PARTNERS LIMITED

Company Documents

DateDescription
08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / NOEL MEDICI / 06/02/2015

View Document

15/12/1415 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

20/10/1420 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED KEVIN PETER STOPPS

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED SHERIDAN BROOKE LEES

View Document

09/12/139 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

05/11/135 November 2013 DIRECTOR APPOINTED NOEL MEDICI

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR DAVID MARTIN COBB

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED DAVID ROSS GODWIN

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR SARA THOMPSON

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN LIVINGSTON

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROSE

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR GARETH PEARCE

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY TRISTAN BOADLE / 12/02/2013

View Document

30/11/1230 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

19/07/1219 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

01/12/111 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

17/08/1117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOSBERRY

View Document

30/11/1030 November 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN ROSE

View Document

14/06/1014 June 2010 SECRETARY APPOINTED DEBORAH ANN SAUNDERS

View Document

12/05/1012 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KEITH LIVINGSTON / 12/12/2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS SARA LOUISE THOMPSON / 12/12/2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN ROSE / 12/12/2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID PEARCE / 12/12/2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK FOSBERRY / 12/12/2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY TRISTAN BOADLE / 12/12/2009

View Document

12/12/0912 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 SECRETARY APPOINTED MARTIN JOHN ROSE

View Document

01/11/091 November 2009 APPOINTMENT TERMINATED, SECRETARY RICHARD VALLANCE

View Document

13/05/0913 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

08/12/088 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM FULLERTON BATTEN

View Document

21/10/0821 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FULLERTON BATTEN / 22/09/2008

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED MS SARA LOUISE THOMPSON

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR SIMON MABEY

View Document

12/12/0712 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: G OFFICE CHANGED 12/08/05 1 RIDING HOUSE STREET LONDON W1A 3AS

View Document

17/06/0517 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0430 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0415 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0327 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

18/12/0218 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

16/04/0216 April 2002 SECRETARY RESIGNED

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED

View Document

11/12/0111 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

07/06/017 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/013 January 2001 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 S366A DISP HOLDING AGM 18/10/00

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

10/08/0010 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

25/07/0025 July 2000 AUDITOR'S RESIGNATION

View Document

05/07/005 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

13/03/0013 March 2000 NEW SECRETARY APPOINTED

View Document

02/03/002 March 2000 SECRETARY RESIGNED

View Document

20/12/9920 December 1999 RETURN MADE UP TO 27/11/99; NO CHANGE OF MEMBERS

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9810 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/982 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

23/01/9823 January 1998 NEW SECRETARY APPOINTED

View Document

23/01/9823 January 1998 S386 DISP APP AUDS 08/01/98

View Document

23/01/9823 January 1998 S366A DISP HOLDING AGM 08/01/98

View Document

23/01/9823 January 1998 S252 DISP LAYING ACC 08/01/98

View Document

23/01/9823 January 1998 SECRETARY RESIGNED

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

16/12/9616 December 1996 ADOPT MEM AND ARTS 19/11/96

View Document

16/12/9616 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/962 December 1996 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 NEW SECRETARY APPOINTED

View Document

11/11/9611 November 1996 DIRECTOR RESIGNED

View Document

11/11/9611 November 1996 SECRETARY RESIGNED

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/04/97

View Document

06/11/966 November 1996 NEW DIRECTOR APPOINTED

View Document

06/11/966 November 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/9615 October 1996 REGISTERED OFFICE CHANGED ON 15/10/96 FROM: G OFFICE CHANGED 15/10/96 17 LANSDOWNE ROAD CROYDON SURREY CR9 2PL

View Document

15/10/9615 October 1996 ADOPT MEM AND ARTS 24/09/96

View Document

15/10/9615 October 1996 EXEMPTION FROM APPOINTING AUDITORS 26/09/96

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 AUDITOR'S RESIGNATION

View Document

19/05/9619 May 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/02/965 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/965 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/965 February 1996 RETURN MADE UP TO 27/11/95; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/01/9518 January 1995 RETURN MADE UP TO 27/11/94; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/12/939 December 1993 REGISTERED OFFICE CHANGED ON 09/12/93

View Document

09/12/939 December 1993 RETURN MADE UP TO 27/11/93; NO CHANGE OF MEMBERS

View Document

20/05/9320 May 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/12/9210 December 1992 RETURN MADE UP TO 27/11/92; FULL LIST OF MEMBERS

View Document

30/07/9230 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/04/923 April 1992 REGISTERED OFFICE CHANGED ON 03/04/92 FROM: G OFFICE CHANGED 03/04/92 7-15 LANSDOWNE ROAD CROYDON SURREY CR9 2PL

View Document

03/12/913 December 1991 SECRETARY RESIGNED

View Document

27/11/9127 November 1991 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