MATTHEWS PALLANDT LIMITED

Company Documents

DateDescription
15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/11/156 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/11/1411 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/11/1319 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, SECRETARY PAUL BLACKLER

View Document

22/11/1222 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/01/1211 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ODGERS / 01/01/2011

View Document

11/01/1211 January 2012 Annual return made up to 28 October 2011 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR APPOINTED DR GEOFFREY JOHN WILLIAMS

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR SARAHLEIGH WILLIAMS

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/11/101 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/11/0923 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAHLEIGH WILLIAMS / 01/10/2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/12/089 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/083 December 2008 COMPANY NAME CHANGED MATTHEWS PALLANDT CONSULTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 03/12/08

View Document

29/10/0829 October 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED

View Document

07/02/047 February 2004 REGISTERED OFFICE CHANGED ON 07/02/04 FROM: G OFFICE CHANGED 07/02/04 101 STATION ROAD HENDON LONDON NW4 4NT

View Document

12/11/0312 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 SECRETARY RESIGNED

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 COMPANY NAME CHANGED MATTHEWS PELLANDT CONSULTANCY SE RVICES LIMITED CERTIFICATE ISSUED ON 21/01/99

View Document

11/01/9911 January 1999 RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 ADOPT MEM AND ARTS 20/10/98

View Document

08/12/988 December 1998 REREGISTRATION UNLTD-LTD 20/10/98

View Document

08/12/988 December 1998 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

08/12/988 December 1998 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

08/12/988 December 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/10/9822 October 1998 NEW SECRETARY APPOINTED

View Document

22/10/9822 October 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 SECRETARY RESIGNED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 RETURN MADE UP TO 28/10/97; NO CHANGE OF MEMBERS

View Document

26/11/9626 November 1996 RETURN MADE UP TO 28/10/96; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 RETURN MADE UP TO 28/10/95; CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9412 December 1994 RETURN MADE UP TO 28/10/94; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/10/9328 October 1993 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