MATTEBLAK PROJECTS LIMITED

Company Documents

DateDescription
10/04/1310 April 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES STEVENS / 13/02/2013

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 19 HARTLAND ROAD LONDON NW1 8DB UNITED KINGDOM

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR MINDAUGAS LAPIENIS

View Document

02/07/122 July 2012 SECOND FILING WITH MUD 24/02/11 FOR FORM AR01

View Document

25/04/1225 April 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/06/112 June 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX STEVENS / 24/03/2010

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 15 BOLTON STREET LONDON W1J 8BG UNITED KINGDOM

View Document

24/03/1024 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

24/02/0924 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information