MAT PROPERTIES LTD

Company Documents

DateDescription
24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES THORNTON / 12/10/2015

View Document

09/09/159 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/09/1426 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/10/1317 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES THORNTON / 01/09/2013

View Document

17/10/1317 October 2013 COMPANY NAME CHANGED HCC (CAR PARKS) LIMITED
CERTIFICATE ISSUED ON 17/10/13

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM CARRINGTON BUSINESS PARK MANCHESTER ROAD CARRINGTON URMSTON MANCHESTER M31 4DD

View Document

19/11/1219 November 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER THORNTON

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/09/1126 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

25/09/1125 September 2011 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER THORNTON / 08/09/2011

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/11/1011 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/10

View Document

05/11/105 November 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES THORNTON / 08/09/2010

View Document

05/11/105 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER THORNTON / 08/09/2010

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 6 April 2010

View Document

19/08/1019 August 2010 CURRSHO FROM 06/04/2011 TO 31/03/2011

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 5 GRESHAM WAY SALE CHESHIRE M33 3UY UNITED KINGDOM

View Document

20/10/0920 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 6 April 2009

View Document

26/11/0826 November 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/11/0825 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/08 FROM: GISTERED OFFICE CHANGED ON 25/11/2008 FROM 5 GRESHAM WAY SALE CHESHIRE M33 3UY

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 6 April 2008

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: G OFFICE CHANGED 18/09/07 PO BOX 6 3 MILTON GROVE SALE CHESHIRE M33 6AL

View Document

29/08/0729 August 2007 SECRETARY RESIGNED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/03

View Document

21/09/0321 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/01

View Document

30/10/0130 October 2001 S366A DISP HOLDING AGM 25/10/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 RETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/99

View Document

23/11/9823 November 1998 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/98

View Document

07/01/987 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/95

View Document

12/10/9512 October 1995 RETURN MADE UP TO 08/09/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 06/04

View Document

13/09/9413 September 1994 SECRETARY RESIGNED

View Document

08/09/948 September 1994 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