MATTHEW COHEN AND ASSOCIATES LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

26/07/2426 July 2024 Termination of appointment of {officer-name} as a manager on {termination-date}

View Document

17/08/1617 August 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/04/159 April 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/04/1425 April 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID COHEN / 16/02/2014

View Document

04/03/144 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW DAVID COHEN / 18/02/2014

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID COHEN / 18/02/2014

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR LESLIE BATTERSBY

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR COLIN BONNAR MACDONALD

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/02/1327 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/03/1227 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

11/04/1111 April 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE BATTERSBY / 01/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID COHEN / 01/10/2009

View Document

02/02/102 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

14/03/0914 March 2009 CURREXT FROM 28/02/2010 TO 31/07/2010

View Document

02/02/092 February 2009 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