MESSER & MATTHEWS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Resolutions |
21/07/2521 July 2025 New | Register inspection address has been changed to Wren Sterling Financial Planning Limited 13-19 Derby Road Nottingham Nottinghamshire NG1 5AA |
21/07/2521 July 2025 New | Registered office address changed from 13-19 Derby Road Nottingham NG1 5AA England to C/O Forvis Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2025-07-21 |
21/07/2521 July 2025 New | Declaration of solvency |
21/07/2521 July 2025 New | Appointment of a voluntary liquidator |
13/05/2513 May 2025 | Confirmation statement made on 2025-05-12 with updates |
12/11/2412 November 2024 | Total exemption full accounts made up to 2024-03-31 |
24/06/2424 June 2024 | Appointment of Mr David William Kelly as a director on 2024-06-12 |
24/06/2424 June 2024 | Termination of appointment of Andrew John Moss as a director on 2024-06-12 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-12 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/07/2317 July 2023 | Termination of appointment of Charles Andrew Matthews as a director on 2023-06-30 |
17/07/2317 July 2023 | Termination of appointment of Charles Andrew Matthews as a secretary on 2023-06-30 |
11/07/2311 July 2023 | Notification of Wren Sterling Financial Planning Limited as a person with significant control on 2023-06-30 |
11/07/2311 July 2023 | Cessation of Esther Faith Matthews as a person with significant control on 2023-06-30 |
11/07/2311 July 2023 | Cessation of Charles Andrew Matthews as a person with significant control on 2023-06-30 |
11/07/2311 July 2023 | Current accounting period extended from 2023-10-31 to 2024-03-31 |
07/07/237 July 2023 | Registered office address changed from 1 Riverview Business Park Walnut Tree Close Guildford Surrey GU1 4UX to 13-19 Derby Road Nottingham NG1 5AA on 2023-07-07 |
07/07/237 July 2023 | Appointment of Mr Andrew John Moss as a director on 2023-06-30 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
07/02/237 February 2023 | Total exemption full accounts made up to 2022-10-31 |
01/11/221 November 2022 | Termination of appointment of Esther Faith Matthews as a director on 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
02/03/222 March 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
15/01/1815 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
17/12/1617 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
12/05/1612 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/05/1515 May 2015 | REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 1 RIVERVIEW WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UX |
15/05/1515 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
13/05/1413 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
13/05/1313 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/05/1214 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/05/1113 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
24/05/1024 May 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANDREW MATTHEWS / 12/05/2010 |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ESTHER FAITH MATTHEWS / 12/05/2010 |
21/05/1021 May 2010 | APPOINTMENT TERMINATED, DIRECTOR KEITH PEPPER |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
12/05/0812 May 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
04/01/084 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
17/05/0717 May 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
19/05/0619 May 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | FULL ACCOUNTS MADE UP TO 31/10/05 |
03/06/053 June 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
18/01/0518 January 2005 | FULL ACCOUNTS MADE UP TO 31/10/04 |
20/05/0420 May 2004 | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS |
31/01/0431 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
21/01/0421 January 2004 | FULL ACCOUNTS MADE UP TO 31/10/03 |
19/05/0319 May 2003 | RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS |
15/04/0315 April 2003 | AUDITOR'S RESIGNATION |
30/12/0230 December 2002 | FULL ACCOUNTS MADE UP TO 31/10/02 |
05/06/025 June 2002 | RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS |
22/01/0222 January 2002 | FULL ACCOUNTS MADE UP TO 31/10/01 |
23/05/0123 May 2001 | RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS |
22/01/0122 January 2001 | FULL ACCOUNTS MADE UP TO 31/10/00 |
16/11/0016 November 2000 | DIRECTOR RESIGNED |
16/11/0016 November 2000 | NEW DIRECTOR APPOINTED |
16/11/0016 November 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/11/0016 November 2000 | NEW DIRECTOR APPOINTED |
16/11/0016 November 2000 | DIRECTOR RESIGNED |
16/11/0016 November 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
17/05/0017 May 2000 | RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS |
25/02/0025 February 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
19/05/9919 May 1999 | RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS |
12/01/9912 January 1999 | FULL ACCOUNTS MADE UP TO 31/10/98 |
14/12/9814 December 1998 | DIRECTOR'S PARTICULARS CHANGED |
24/05/9824 May 1998 | RETURN MADE UP TO 12/05/98; CHANGE OF MEMBERS |
19/02/9819 February 1998 | FULL ACCOUNTS MADE UP TO 31/10/97 |
22/05/9722 May 1997 | RETURN MADE UP TO 12/05/97; FULL LIST OF MEMBERS |
14/01/9714 January 1997 | FULL ACCOUNTS MADE UP TO 31/10/96 |
02/05/962 May 1996 | NEW DIRECTOR APPOINTED |
02/05/962 May 1996 | RETURN MADE UP TO 12/05/96; FULL LIST OF MEMBERS |
22/12/9522 December 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
20/10/9520 October 1995 | COMPANY NAME CHANGED DAVID MESSER FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 23/10/95 |
01/08/951 August 1995 | £ NC 100/10000 25/07/95 |
01/08/951 August 1995 | NC INC ALREADY ADJUSTED 25/07/95 |
17/05/9517 May 1995 | NEW DIRECTOR APPOINTED |
17/05/9517 May 1995 | REGISTERED OFFICE CHANGED ON 17/05/95 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF |
17/05/9517 May 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
17/05/9517 May 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
12/05/9512 May 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MESSER & MATTHEWS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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