MATHIESON BIOMASS LIMITED

Company Documents

DateDescription
25/01/2225 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

11/10/2111 October 2021 Application to strike the company off the register

View Document

15/01/1915 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078045810001

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR DANIEL ANTONIO AMARAL VIGARIO

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 3RD FLOOR 1 DOVER STREET LONDON W1S 4LD UNITED KINGDOM

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 5 CLIFFORD STREET LONDON W1S 2LG

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 1 DOVER STREET LONDON W1S 4LD UNITED KINGDOM

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

30/09/1730 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078045810001

View Document

05/11/155 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/10/1431 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR MARK TARRY

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CAREY MATHIESON BURRELL / 01/08/2013

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED

View Document

12/11/1312 November 2013 ADOPT ARTICLES 22/10/2013

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM

View Document

22/10/1322 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED

View Document

22/10/1322 October 2013 SECRETARY APPOINTED MISS LAUREN PATON

View Document

22/10/1322 October 2013 SECRETARY APPOINTED MISS LAUREN PATON

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CAREY MATHIESON BURRELL / 12/08/2013

View Document

13/08/1313 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR CLIFF NICHOLLS

View Document

23/10/1223 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

18/11/1118 November 2011 01/11/11 STATEMENT OF CAPITAL GBP 10

View Document

18/11/1118 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED CLIFFORD LOUIS BENJAMIN NICHOLLS

View Document

16/11/1116 November 2011 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

31/10/1131 October 2011 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

10/10/1110 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PRISMFP PARTNERS LLP


  • 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