4 MAT COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
05/03/135 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/11/1220 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/11/128 November 2012 APPLICATION FOR STRIKING-OFF

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/09/1213 September 2012 PREVSHO FROM 30/09/2012 TO 31/05/2012

View Document

30/08/1230 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 62 WHALLEY ROAD CLITHEROE LANCASHIRE BB7 1EE

View Document

01/08/111 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILKINSON / 23/07/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUNSTONE / 23/07/2010

View Document

20/08/1020 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/06/0627 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: WHITEBIRK INDUSTRIAL ESTATE PHILIPS ROAD BLACKBURN LANCASHIRE BB1 5AH

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/08/051 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 REGISTERED OFFICE CHANGED ON 20/06/05 FROM: 87 FRIARGATE PRESTON LANCASHIRE PR1 2ED

View Document

18/11/0418 November 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/09/037 September 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/09/03

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/08/023 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

27/07/0227 July 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/08/019 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/005 September 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/09/99

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 SECRETARY RESIGNED

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 REGISTERED OFFICE CHANGED ON 27/07/98 FROM: BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

23/07/9823 July 1998 Incorporation

View Document

23/07/9823 July 1998 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