MATHS 100 LIMITED

Company Documents

DateDescription
01/11/111 November 2011 STRUCK OFF AND DISSOLVED

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

15/01/1115 January 2011 DISS40 (DISS40(SOAD))

View Document

16/11/1016 November 2010 FIRST GAZETTE

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM THE STABLES LOWER ASSENDON HENLEY ON THAMES OXFORDSHIRE RG9 6AN

View Document

07/06/107 June 2010 Annual return made up to 21 July 2008 with full list of shareholders

View Document

07/06/107 June 2010 Annual return made up to 21 July 2009 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED ROSEMARIE LEFEVRE

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHERYL MAIDEN

View Document

09/01/109 January 2010 DISS40 (DISS40(SOAD))

View Document

07/01/107 January 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

22/12/0922 December 2009 FIRST GAZETTE

View Document

05/02/095 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

12/10/0712 October 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0525 October 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: G OFFICE CHANGED 21/10/05 GLEBE FARM BARN BRIGHTWELL BALDWIN OX49 5NP

View Document

18/10/0518 October 2005 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED

View Document

10/11/0410 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/09/0326 September 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/07/0226 July 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

14/09/0114 September 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/07/0020 July 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 RETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/07/9826 July 1998 RETURN MADE UP TO 21/07/98; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 RETURN MADE UP TO 21/07/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/07/972 July 1997 REGISTERED OFFICE CHANGED ON 02/07/97 FROM: G OFFICE CHANGED 02/07/97 CHILTERN HOUSE FAWLEY ROAD LOWER ASSENDON HENLEY ON THAMES OXFORDSHIRE RG9 6AN

View Document

26/01/9726 January 1997 REGISTERED OFFICE CHANGED ON 26/01/97 FROM: G OFFICE CHANGED 26/01/97 C/O GOLDIN & CO 105A HOE STREET WALTHAMSTOW LONDON E17 4SA

View Document

26/01/9726 January 1997 RETURN MADE UP TO 21/07/96; NO CHANGE OF MEMBERS

View Document

30/05/9630 May 1996 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/12

View Document

19/02/9619 February 1996 NEW SECRETARY APPOINTED

View Document

19/02/9619 February 1996

View Document

02/02/962 February 1996 RETURN MADE UP TO 21/07/95; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996

View Document

25/01/9625 January 1996 SECRETARY RESIGNED

View Document

11/10/9511 October 1995 NC INC ALREADY ADJUSTED 04/10/95

View Document

11/10/9511 October 1995 � NC 1000/50000 04/10/95

View Document

11/10/9511 October 1995 REDEMPTION OF SHARES 04/10/95

View Document

08/09/948 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 Incorporation

View Document

21/07/9421 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information