MATTHEWS SUBSEA SERVICES LIMITED

Company Documents

DateDescription
26/07/1626 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

23/06/1523 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

19/11/1419 November 2014 DISS40 (DISS40(SOAD))

View Document

18/11/1418 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS JOHN MATTHEWS / 01/11/2013

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM
CHESTERFIELD HOUSE 133 VICTORIA ROAD
DISS
NORFOLK
IP22 4JN

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

07/02/137 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/10/129 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

27/10/1127 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

08/10/108 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM
CHESTERFIELD HOUSE 133 VICTORIA ROAD
DISS
IP22 4JN

View Document

15/10/0915 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM
GROVE FARM
102 THE STREET BRIDGHAM
NORWICH
NORFOLK
NR16 2AB

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS JOHN MATTHEWS / 08/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / LESLEY MATTHEWS / 08/10/2009

View Document

17/12/0817 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

10/10/0810 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/01/0612 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM:
GROVE FARM
102 THE STREET BRIDGHAM
NORWICH
NORFOLK NR16 2AB

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM:
THE THATCHED BARN
LOW ROAD, WORTHAM
DISS
NORFOLK IP22 1SH

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

25/05/9925 May 1999 REGISTERED OFFICE CHANGED ON 25/05/99 FROM:
UNIT 10 DISS BUSINESS CENTRE
FRENZE SCOLE
DISS
NORFOLK IP21 4EY

View Document

14/10/9814 October 1998 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 NEW SECRETARY APPOINTED

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 REGISTERED OFFICE CHANGED ON 28/10/97 FROM:
1ST FLOOR 8-10 STAMFORD HILL
LONDON
N16 6XZ

View Document

28/10/9728 October 1997 SECRETARY RESIGNED

View Document

08/10/978 October 1997 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