MATTHEWS PRO-TEC SERVICES LIMITED

Company Documents

DateDescription
24/07/1224 July 2012 STRUCK OFF AND DISSOLVED

View Document

13/03/1213 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 103 MARINE AVENUE WHITLEY BAY TYNE AND WEAR NE26 3LN

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LAUDER MATTHEWS / 05/01/2012

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/10/1021 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/11/0919 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/10/062 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 NEW SECRETARY APPOINTED

View Document

19/05/0519 May 2005 SECRETARY RESIGNED

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM: G OFFICE CHANGED 05/05/05 2ND FLOOR 28 NORTHUMBERLAND SQUARE NORTH SHIELDS TYNE & WEAR NE30 1PW

View Document

10/02/0510 February 2005 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0415 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 NC INC ALREADY ADJUSTED 27/08/02

View Document

01/10/021 October 2002 � NC 100/200 27/08/02

View Document

25/02/0225 February 2002 REGISTERED OFFICE CHANGED ON 25/02/02 FROM: G OFFICE CHANGED 25/02/02 21 HEPSCOTT DRIVE WHITLEY BAY TYNE AND WEAR NE25 9XJ

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

01/12/011 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/013 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 ACC. REF. DATE EXTENDED FROM 29/07/01 TO 31/07/01

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 SECRETARY RESIGNED

View Document

15/06/0115 June 2001 NEW SECRETARY APPOINTED

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/07/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/07/99

View Document

14/04/0014 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0014 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9922 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/07/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/07/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/07/96

View Document

03/10/963 October 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/07/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/07/94

View Document

06/10/946 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

06/10/946 October 1994

View Document

03/05/943 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/07/93

View Document

06/10/936 October 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993

View Document

28/01/9328 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/07/92

View Document

13/10/9213 October 1992

View Document

13/10/9213 October 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

18/05/9218 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/07/91

View Document

23/01/9223 January 1992 31/12/91 FULL LIST NOF

View Document

23/01/9223 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9223 January 1992

View Document

09/01/929 January 1992

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

06/04/916 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/07/90

View Document

08/01/918 January 1991

View Document

08/01/918 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 RETURN MADE UP TO 19/03/90; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/07/89

View Document

12/09/8912 September 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 REGISTERED OFFICE CHANGED ON 07/09/89 FROM: 49 GREEN LANES LONDON N16 9BU

View Document

14/08/8914 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/07/88

View Document

04/05/884 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/07/87

View Document

04/05/884 May 1988 RETURN MADE UP TO 16/01/88; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/8824 March 1988 NEW DIRECTOR APPOINTED

View Document

05/11/865 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 29/07

View Document

03/09/863 September 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/8628 August 1986 GAZETTABLE DOCUMENT

View Document

22/08/8622 August 1986 COMPANY NAME CHANGED VITALBUREAU LIMITED CERTIFICATE ISSUED ON 22/08/86

View Document

21/08/8621 August 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/8630 July 1986 CERTIFICATE OF INCORPORATION

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