- Company Overview for MATAIR LIMITED (03774176)
- Filing history for MATAIR LIMITED (03774176)
- People for MATAIR LIMITED (03774176)
- Charges for MATAIR LIMITED (03774176)
- More for MATAIR LIMITED (03774176)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 May 2015 | AD01 | Registered office address changed from Unit B2X Skyway 14 Calder Way Colnbrook Slough Berkshire SL3 0BQ to 8 Victoria Street Englefield Green Egham Surrey TW20 0QY on 1 May 2015 | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Aug 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
20 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Aug 2013 | AP01 | Appointment of Mrs Rosa Belem Guerra Rojo as a director | |
26 Jun 2013 | TM02 | Termination of appointment of Ian Tackley as a secretary | |
23 May 2013 | AR01 |
Annual return made up to 19 May 2013 with full list of shareholders
Statement of capital on 2013-05-23
|
|
23 May 2013 | CH01 | Director's details changed for Matthew Aiello on 1 July 2012 | |
08 Jun 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
24 May 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
24 May 2012 | CH01 | Director's details changed for Matthew Aiello on 1 January 2012 | |
21 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
07 Jun 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
13 Dec 2010 | CERTNM |
Company name changed matair holidays LIMITED\certificate issued on 13/12/10
|
|
13 Dec 2010 | CONNOT | Change of name notice | |
22 Sep 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
22 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2010 | AD01 | Registered office address changed from Horatio House Galleymead Road Colnbrook Slough Berkshire SL3 0EN on 21 September 2010 | |
21 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
09 Jun 2009 | 363a | Return made up to 19/05/09; full list of members | |
21 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
17 Jun 2008 | 363a | Return made up to 19/05/08; full list of members | |
16 Oct 2007 | AA | Total exemption full accounts made up to 31 December 2006 |