HULL MATTHEWSON LIMITED

Company Documents

DateDescription
13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN MATTHEWSON / 16/11/2014

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEWSON / 16/11/2014

View Document

19/12/1419 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/12/1316 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

23/05/1323 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/05/133 May 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/12/1214 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/12/1119 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/12/1013 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEWSON / 01/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RAYMOND ADCOCK / 01/10/2009

View Document

05/01/105 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID MATTHEWSON / 01/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN MATTHEWSON / 01/10/2009

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

14/12/0714 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 30/04/06

View Document

27/04/0627 April 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

22/04/0622 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 SECRETARY RESIGNED

View Document

29/12/0529 December 2005 NEW SECRETARY APPOINTED

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 REGISTERED OFFICE CHANGED ON 29/12/05 FROM: G OFFICE CHANGED 29/12/05 MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

13/12/0513 December 2005 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