M.A.T.D. SOFTWARE LIMITED

Company Documents

DateDescription
13/11/1813 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/08/1828 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/08/1818 August 2018 APPLICATION FOR STRIKING-OFF

View Document

13/08/1813 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

19/04/1819 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/08/173 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/05/1727 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/05/1527 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM
WHITELEAF BUSINESS PARK 11 LITTLE BALMER
BUCKINGHAM
BUCKINGHAMSHIRE
MK18 1TF

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PATRICK STONE / 01/01/2012

View Document

29/05/1329 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/119 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM C/O ALDBURY ASSOCIATES MOBBS MILLER HOUSE ARDINGTON ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5LP UNITED KINGDOM

View Document

02/09/102 September 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/08 FROM: GISTERED OFFICE CHANGED ON 23/07/2008 FROM 1 APRIL CLOSE, MAY LANE DURSLEY GLOUCESTERSHIRE GL11 4HQ

View Document

23/07/0823 July 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON STONE / 01/02/2008

View Document

19/07/0719 July 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 NEW SECRETARY APPOINTED

View Document

22/04/0522 April 2005 SECRETARY RESIGNED

View Document

21/03/0521 March 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

17/08/0417 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0427 May 2004 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