MATTHEW CONSULTANTS LIMITED

Company Documents

DateDescription
04/04/174 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/09/152 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALSH

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/09/1416 September 2014 SECRETARY APPOINTED MR TIMOTHY MICHAEL FINBOW

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BEAN

View Document

01/09/141 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/09/133 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK SHARKEY

View Document

13/01/1213 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/09/116 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH OSBORNE

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL FINBOW / 20/09/2010

View Document

21/09/1021 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR CHRISTOPHER PAUL BEAN

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL FINBOW / 01/06/2008

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/09/091 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/09/089 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED PATRICK GABRIEL SHARKEY

View Document

26/10/0726 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/09/075 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/09/067 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/06/0530 June 2005 SECRETARY RESIGNED

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: G OFFICE CHANGED 30/06/05 CLAREMONT HOUSE DEANS COURT BICESTER OXFORDSHIRE OX26 6BW

View Document

30/06/0530 June 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/06/0525 June 2005 DIRECTOR RESIGNED

View Document

25/06/0525 June 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 SECRETARY RESIGNED

View Document

16/04/0016 April 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00 FROM: G OFFICE CHANGED 07/03/00 CANADA HOUSE 272 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9NA

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 REGISTERED OFFICE CHANGED ON 04/09/98 FROM: G OFFICE CHANGED 04/09/98 SWIFT HOUSE BATFORD MILL LOWER LUTON ROAD HARPENDEN AL5 5BZ

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/01/9710 January 1997 COMPANY NAME CHANGED LYPOINT LIMITED CERTIFICATE ISSUED ON 13/01/97

View Document

27/09/9627 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996 NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/10/9527 October 1995 REGISTERED OFFICE CHANGED ON 27/10/95 FROM: G OFFICE CHANGED 27/10/95 CLAREMONT HOUSE 1 MARKET SQUARE BICESTER OXFORD OX67AA

View Document

27/10/9527 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/9527 October 1995 DIRECTOR RESIGNED

View Document

27/10/9527 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/954 September 1995 NC INC ALREADY ADJUSTED 21/08/95

View Document

04/09/954 September 1995 REGISTERED OFFICE CHANGED ON 04/09/95 FROM: G OFFICE CHANGED 04/09/95 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

04/09/954 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/954 September 1995 � NC 100/50000 21/08/

View Document

04/09/954 September 1995 ALTER MEM AND ARTS 21/08/95

View Document

04/09/954 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/9531 July 1995 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