MATTHEWS PROCESS CONSULTANCY LIMITED

Company Documents

DateDescription
02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MATTHEWS / 01/11/2011

View Document

02/04/122 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN MATTHEWS / 01/11/2011

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 15 LITTLE BARN LANE MANSFIELD NOTTINGHAMSHIRE NG18 3JD

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MATTHEWS / 11/03/2010

View Document

27/07/1127 July 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 240 HAWTHORNE ROAD LIVERPOOL L20 3AS

View Document

04/06/104 June 2010 14/03/10 NO CHANGES

View Document

04/06/104 June 2010 14/03/09 NO CHANGES

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/06/103 June 2010 RES02

View Document

02/06/102 June 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

27/10/0927 October 2009 STRUCK OFF AND DISSOLVED

View Document

14/07/0914 July 2009 FIRST GAZETTE

View Document

24/02/0924 February 2009 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 DISS40 (DISS40(SOAD))

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

19/12/0819 December 2008 SECRETARY APPOINTED JOHN MATTHEWS

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MATTHEWS

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY JACQUELINE MATTHEWS

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED JACQUELINE MATTHEWS

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 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