MATHIESON MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM MAY TREE HOUSE 32 HIGH STREET WICKEN ELY CAMBRIDGESHIRE CB7 5XR

View Document

29/01/1829 January 2018 SECRETARY APPOINTED MR MALCOLM JOHN FINCHAM-JACQUES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/10/1726 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 PSC'S CHANGE OF PARTICULARS / MS PATRICIA MARGARET MATHIESON / 06/04/2016

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA MARGARET MATHIESON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/09/1625 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/09/156 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/07/1514 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/07/141 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM LEWIS HOUSE GT CHESTERFORD COURT GT CHESTERFORD ESSEX CB10 1PF ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/07/139 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/07/1230 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

24/06/1124 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, SECRETARY ALISON MARSHALL

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 PREVEXT FROM 30/06/2010 TO 31/12/2010

View Document

15/07/1015 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS PATRICIA MARGARET MATHIESON / 23/06/2010

View Document

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

View Document

30/06/0930 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM HSA & CO, SOUTH LODGE HOUSE 68-70 FROGGE STREET ICKLETON SOUTH CAMBS CB10 1SH

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/07/069 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: MAY TREE HOUSE, 32 HIGH STREET WICKEN ELY CAMBRIDGESHIRE CB7 5XR

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/07/0512 July 2005 REGISTERED OFFICE CHANGED ON 12/07/05

View Document

12/07/0512 July 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 23/06/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 23/06/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

26/07/9626 July 1996 RETURN MADE UP TO 23/06/96; NO CHANGE OF MEMBERS

View Document

09/05/969 May 1996 EXEMPTION FROM APPOINTING AUDITORS 19/10/30

View Document

09/05/969 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

11/09/9511 September 1995 NEW SECRETARY APPOINTED

View Document

21/07/9521 July 1995 RETURN MADE UP TO 23/06/95; FULL LIST OF MEMBERS

View Document

22/09/9422 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

16/09/9416 September 1994 REGISTERED OFFICE CHANGED ON 16/09/94 FROM: MAY TREE HOUSE THE GREEN WICKEN ELY CAMBRIDGESHIRE CB7 5XR

View Document

23/06/9423 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/06/9423 June 1994 RETURN MADE UP TO 23/06/94; NO CHANGE OF MEMBERS

View Document

23/06/9423 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9423 June 1994 REGISTERED OFFICE CHANGED ON 23/06/94

View Document

06/12/936 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

07/07/937 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/07/937 July 1993 RETURN MADE UP TO 23/06/93; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

14/07/9214 July 1992 RETURN MADE UP TO 23/06/92; FULL LIST OF MEMBERS

View Document

07/11/917 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

02/09/912 September 1991 RETURN MADE UP TO 23/06/91; NO CHANGE OF MEMBERS

View Document

03/05/913 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9122 March 1991 S366A DISP HOLDING AGM 19/10/90

View Document

22/03/9122 March 1991 EXEMPTION FROM APPOINTING AUDITORS 19/10/90

View Document

22/03/9122 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

05/03/915 March 1991 RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

28/06/8928 June 1989 SECRETARY RESIGNED

View Document

23/06/8923 June 1989 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