MATTERS CONSULTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/05/149 May 2014 | REGISTERED OFFICE CHANGED ON 09/05/2014 FROM VICTORIA HOUSE 1 GLOUCESTER ROAD CHELTENHAM GLOUCESTERSHIRE GL51 8LN |
08/05/148 May 2014 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
08/05/148 May 2014 | SPECIAL RESOLUTION TO WIND UP |
08/05/148 May 2014 | DECLARATION OF SOLVENCY |
31/03/1431 March 2014 | PREVSHO FROM 29/05/2014 TO 31/03/2014 |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 30 May 2013 |
20/01/1420 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
16/05/1316 May 2013 | Annual accounts small company total exemption made up to 30 May 2012 |
27/02/1327 February 2013 | PREVSHO FROM 30/05/2012 TO 29/05/2012 |
01/02/131 February 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
25/09/1225 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN FARNELL / 12/09/2012 |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 30 May 2011 |
31/01/1231 January 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 30 May 2010 |
31/01/1131 January 2011 | Annual return made up to 3 January 2011 with full list of shareholders |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 30 May 2009 |
02/03/102 March 2010 | PREVSHO FROM 31/05/2009 TO 30/05/2009 |
27/01/1027 January 2010 | Annual return made up to 3 January 2010 with full list of shareholders |
24/06/0924 June 2009 | APPOINTMENT TERMINATED SECRETARY AMANDA PHILLIPS |
04/04/094 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
08/02/098 February 2009 | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
19/02/0819 February 2008 | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
06/02/076 February 2007 | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS |
19/06/0619 June 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/05/07 |
19/06/0619 June 2006 | REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 229-231 LORD STREET SOUTHPORT MERSEYSIDE PR8 1LA |
09/06/069 June 2006 | DIRECTOR RESIGNED |
09/06/069 June 2006 | SECRETARY RESIGNED |
14/02/0614 February 2006 | NEW SECRETARY APPOINTED |
14/02/0614 February 2006 | NEW DIRECTOR APPOINTED |
03/01/063 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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