Advanced company searchLink opens in new window

MATTOO INVESTMENTS (UK) LIMITED

Company number 05481058

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Feb 2011 CH01 Director's details changed for Kamaljit Mattoo on 14 June 2010
08 Feb 2011 AD01 Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B645HY United Kingdom on 8 February 2011
16 Jun 2010 CH01 Director's details changed for Mr Sandeep Singh Mattoo on 16 June 2010
16 Jun 2010 CH03 Secretary's details changed for Mr Sandeep Singh Mattoo on 16 June 2010
16 Jun 2010 CH01 Director's details changed for Kamaljit Mattoo on 16 June 2010
16 Jun 2010 AD01 Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY England on 16 June 2010
21 Apr 2010 AA Total exemption small company accounts made up to 30 June 2008
22 Sep 2009 287 Registered office changed on 22/09/2009 from suite a old bank buildings upper high street cradley heath west midlands B64 5HY
03 Jul 2009 363a Return made up to 14/06/09; full list of members
08 Oct 2008 363a Return made up to 14/06/08; full list of members
09 Jun 2008 AA Total exemption small company accounts made up to 30 June 2007
09 Aug 2007 363a Return made up to 14/06/07; full list of members
16 May 2007 AA Total exemption small company accounts made up to 30 June 2006
02 May 2007 395 Particulars of mortgage/charge
04 Aug 2006 363a Return made up to 14/06/06; full list of members
08 Dec 2005 287 Registered office changed on 08/12/05 from: 9 birchdale gerrards cross buckinghamshire SL9 7JA
27 Jun 2005 288a New secretary appointed
27 Jun 2005 288a New director appointed
27 Jun 2005 288a New director appointed
25 Jun 2005 395 Particulars of mortgage/charge
24 Jun 2005 288b Secretary resigned
24 Jun 2005 288b Director resigned
23 Jun 2005 395 Particulars of mortgage/charge
14 Jun 2005 NEWINC Incorporation