MATANLE PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
27/01/1527 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/01/1516 January 2015 APPLICATION FOR STRIKING-OFF

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/01/145 January 2014 Annual return made up to 18 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/08/1327 August 2013 APPOINTMENT TERMINATED, SECRETARY HOLLY FOGDEN

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM
14 HACKWOOD
ROBERTSBRIDGE
EAST SUSSEX
TN32 5ER
ENGLAND

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/11/1222 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM UNIT 6 CROUCHS FARM EAST HOATHLY LEWES EAST SUSSEX BN8 6QX

View Document

13/01/1213 January 2012 Annual return made up to 18 November 2011 with full list of shareholders

View Document

07/07/117 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

07/12/107 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

27/05/1027 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVOR JOHN MATANLE / 01/11/2009

View Document

03/09/093 September 2009 SECRETARY APPOINTED HOLLY ANNE HONOR FOGDEN

View Document

21/08/0921 August 2009 SECRETARY RESIGNED EMMA MATANLE

View Document

03/07/093 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

16/07/0216 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

02/07/012 July 2001 REGISTERED OFFICE CHANGED ON 02/07/01 FROM: CROWN HOUSE 2-8 GLOUCESTER ROAD REDHILL SURREY RH1 1BP

View Document

24/11/0024 November 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/08/994 August 1999 REGISTERED OFFICE CHANGED ON 04/08/99 FROM: ALBANY HOUSE 128 STATION RD REDHILL SURREY RH1 1ET

View Document

24/11/9824 November 1998 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/09/98

View Document

13/02/9813 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 18/11/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/03/9720 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9728 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 NEW SECRETARY APPOINTED

View Document

06/01/976 January 1997 SECRETARY RESIGNED

View Document

03/12/963 December 1996 RETURN MADE UP TO 18/11/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

13/11/9613 November 1996 SECRETARY RESIGNED

View Document

13/11/9613 November 1996 NEW SECRETARY APPOINTED

View Document

11/02/9611 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 18/11/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/11/9428 November 1994 RETURN MADE UP TO 18/11/94; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/12/9320 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9320 December 1993 RETURN MADE UP TO 29/11/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/934 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/01/934 January 1993 DIRECTOR RESIGNED

View Document

23/12/9223 December 1992 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

23/12/9223 December 1992 DIRECTOR RESIGNED

View Document

03/01/923 January 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

03/01/923 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/01/9110 January 1991 RETURN MADE UP TO 24/10/90; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/02/9021 February 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/10/8817 October 1988 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/02/881 February 1988 RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 NC INC ALREADY ADJUSTED

View Document

26/11/8726 November 1987 WD 04/11/87 AD 20/07/87--------- � SI 7000@1=7000 � IC 1000/8000

View Document

26/11/8726 November 1987 � NC 5000/10000 20/08/

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/02/8718 February 1987 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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