SARAH MATTOS LIMITED

Company Documents

DateDescription
15/11/1115 November 2011 STRUCK OFF AND DISSOLVED

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/12/1029 December 2010 REGISTERED OFFICE CHANGED ON 29/12/2010 FROM PRIMROSE COTTAGE, COBERLEY VILLAGE, CHELTENHAM GLOUCESTERSHIRE GL53 9QZ

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LISA MATTOS / 25/03/2010

View Document

10/05/1010 May 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/04/0710 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: G OFFICE CHANGED 02/01/07 THE VILLA, COBERLEY VILLAGE CHELTENHAM GLOUCESTERSHIRE GL53 9QZ

View Document

01/01/071 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: G OFFICE CHANGED 22/06/06 2 THE GREEN COBERLEY VILLAGE CHELTENHAM GLOUCESTERSHIRE GL53 9QZ

View Document

22/06/0622 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/0622 June 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 SECRETARY RESIGNED

View Document

26/01/0526 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 SECRETARY RESIGNED

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 NEW SECRETARY APPOINTED

View Document

28/08/0328 August 2003

View Document

28/08/0328 August 2003 REGISTERED OFFICE CHANGED ON 28/08/03 FROM: G OFFICE CHANGED 28/08/03 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/08/0314 August 2003 COMPANY NAME CHANGED COMPTON ABDALE CARE LIMITED CERTIFICATE ISSUED ON 14/08/03

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED

View Document

25/03/0325 March 2003 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