MATA SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
08/09/178 September 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR SUBRATA DAS

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MS CAROLINE SZE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 DISS40 (DISS40(SOAD))

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

26/05/1626 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

07/06/147 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/05/1431 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SUBRATA DAS / 31/05/2014

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM
40 RODNEY STREET
LIVERPOOL
MERSEYSIDE
L19AA
ENGLAND

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/10/138 October 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MR SUBRATA DAS

View Document

21/05/1221 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

20/05/1220 May 2012 REGISTERED OFFICE CHANGED ON 20/05/2012 FROM FH&CO 83 HENDERSON STREET MANCHESTER M19 2QR ENGLAND

View Document

20/05/1220 May 2012 APPOINTMENT TERMINATED, DIRECTOR NIMISH MATHUR

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 54 QUEENS DRIVE WALTON MERSEYSIDE L4 6SH ENGLAND

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 22 WOLFE ROAD ALDERSHOT HAMPSHIRE GU12 4PN UNITED KINGDOM

View Document

07/02/127 February 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/02/1115 February 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR NIMISH MATHUR

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, SECRETARY VARSHA MANGLAM

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 22 WOLFE ROAD ALDERSHOT HAMPSHIRE GU12 4PN UNITED KINGDOM

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 6 WARD ROAD LIVERPOOL L23 8TB

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR NIRAJ MANGLAM

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/01/104 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/01/069 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: 4, BRONSHILL THE SERPENTINE SOUTH, LIVERPOOL L23 6XG

View Document

13/10/0513 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM: 4 THE SERPENTINE SOUTH LIVERPOOL L23 6XG

View Document

16/05/0516 May 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/05/05

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: 4 BRONSHILL THE SERPENTINE SOUTH LIVERPOOL L23 6XG

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED

View Document

06/04/056 April 2005 SECRETARY RESIGNED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM: THE OLD POST OFFICE 7 MAIN STREET BUNNY NOTTINGHAMSHIRE NG11 6QU

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

05/03/045 March 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 REGISTERED OFFICE CHANGED ON 29/04/03 FROM: C/O ANTHON MARLOW & CO HAWTHORNDEN 3 CRANMER STREET NOTTINGHAMSHIRE NG3 4GH

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/05/019 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

16/02/0116 February 2001 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/10/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 NEW SECRETARY APPOINTED

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 SECRETARY RESIGNED

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 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