MATTERS CONSULTING LIMITED

Company Documents

DateDescription
14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM
VICTORIA HOUSE
1 GLOUCESTER ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL51 8LN

View Document

08/05/148 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/05/148 May 2014 SPECIAL RESOLUTION TO WIND UP

View Document

08/05/148 May 2014 DECLARATION OF SOLVENCY

View Document

31/03/1431 March 2014 PREVSHO FROM 29/05/2014 TO 31/03/2014

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 May 2013

View Document

20/01/1420 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 30 May 2012

View Document

27/02/1327 February 2013 PREVSHO FROM 30/05/2012 TO 29/05/2012

View Document

01/02/131 February 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN FARNELL / 12/09/2012

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 May 2011

View Document

31/01/1231 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 May 2010

View Document

31/01/1131 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 May 2009

View Document

02/03/102 March 2010 PREVSHO FROM 31/05/2009 TO 30/05/2009

View Document

27/01/1027 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED SECRETARY AMANDA PHILLIPS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/02/098 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/05/07

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM:
229-231 LORD STREET
SOUTHPORT
MERSEYSIDE PR8 1LA

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 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