MATTREDPAINT LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/04/123 April 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 24/03/1124 March 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
| 14/04/1014 April 2010 | SECRETARY APPOINTED SAMANTHA JANE REDSTALL |
| 14/04/1014 April 2010 | DIRECTOR APPOINTED MATTHEW REDSTALL |
| 14/04/1014 April 2010 | REGISTERED OFFICE CHANGED ON 14/04/2010 FROM C/O LJ SMITH ACCOUNTANTS 50 HIGH STREET HUNGERFORD BERKS RG17 0NE UNITED KINGDOM |
| 30/03/1030 March 2010 | APPOINTMENT TERMINATED, DIRECTOR RHYS EVANS |
| 24/03/1024 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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