YOUR PROPERTY MATTERS LIMITED

Company Documents

DateDescription
13/12/1313 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/12/132 December 2013 APPLICATION FOR STRIKING-OFF

View Document

21/02/1321 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/06/1213 June 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

21/02/1221 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/02/1118 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NINIAN HERON / 02/10/2009

View Document

29/03/1029 March 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH CUMMING

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MORGAN / 02/10/2009

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR'S PARTICULARS NINIAN HERON

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/01/0824 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/03/073 March 2007 PARTIC OF MORT/CHARGE *****

View Document

31/01/0731 January 2007 PARTIC OF MORT/CHARGE *****

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 09/01/07; CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/01/07

View Document

30/01/0730 January 2007 SECRETARY RESIGNED

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: 3 WALNUT GROVE LEVEN FIFE KY8 5PP

View Document

30/01/0630 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 RETURN MADE UP TO 09/01/06; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/04/051 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/04/051 April 2005 NEW SECRETARY APPOINTED

View Document

01/04/051 April 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/049 January 2004 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