MATTERHORN CAPITAL PARTNERSHIP MANAGEMENT LIMITED: Filings
Overview
Company Name | MATTERHORN CAPITAL PARTNERSHIP MANAGEMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC354893 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for MATTERHORN CAPITAL PARTNERSHIP MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 19 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Feb 11, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Tm Company Services Limited on Feb 12, 2015 | 1 pages | CH04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Feb 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on Dec 29, 2014 | 2 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Feb 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Feb 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 23 pages | AA | ||||||||||
Annual return made up to Feb 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 20 pages | AA | ||||||||||
Annual return made up to Feb 11, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Tm Company Services Limited on Oct 01, 2009 | 2 pages | CH04 | ||||||||||
Termination of appointment of Anthony Lyons as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 11 pages | AA | ||||||||||
Director's details changed for Mr Simon Alexander Malcolm Conway on Nov 01, 2010 | 2 pages | CH01 | ||||||||||
Previous accounting period extended from Feb 28, 2010 to Mar 31, 2010 | 1 pages | AA01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0