MATRIX FPMS LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 Application to strike the company off the register

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

02/01/242 January 2024 Secretary's details changed for Infrastructure Managers Limited on 2023-12-15

View Document

13/12/2313 December 2023 Director's details changed for Mr Mark Jonathan Knight on 2023-12-13

View Document

23/11/2323 November 2023 Appointment of Mr Mark Jonathan Knight as a director on 2023-11-14

View Document

22/11/2322 November 2023 Termination of appointment of Peter John Sheldrake as a director on 2023-11-14

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

01/10/221 October 2022

View Document

01/10/221 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

01/10/221 October 2022

View Document

01/10/221 October 2022

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

15/07/1915 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR PETER JOHN SHELDRAKE

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP ASHBROOK

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PETER ASHBROOK / 20/03/2017

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

16/06/1716 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PETER ASHBROOK / 01/05/2016

View Document

29/07/1629 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR JOHN IVOR CAVILL

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR BIIF CORPORATE SERVICES LIMITED

View Document

23/10/1523 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

02/07/152 July 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 01/07/2015

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM C/O DUNDAS & WILSON NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ

View Document

22/05/1522 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PETER ASHBROOK / 01/09/2014

View Document

13/10/1413 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR PHILIP PETER ASHBROOK

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOILE

View Document

09/10/139 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM C/O DUNDAS & WILSON NORTH WEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID HOILE / 28/02/2013

View Document

27/02/1327 February 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 04/09/2012

View Document

27/02/1327 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFRASTRUCTURE MANAGERS LIMITED / 26/02/2013

View Document

26/02/1326 February 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 04/09/2012

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS HAGA

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR RICHARD DAVID HOILE

View Document

28/09/1228 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM C/O LAW DEBENTURE FIFTH FLOOR 100 WOOD STREET LONDON EC2V 7EX

View Document

03/08/123 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL MIDDLETON

View Document

29/06/1229 June 2012 CORPORATE DIRECTOR APPOINTED BIIF CORPORATE SERVICES LIMITED

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED THOMAS JUSTIN HAGA

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHIAS REICHERTER

View Document

04/10/114 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/10/1022 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFRASTRUCTURE MANAGERS LIMITED / 01/01/2010

View Document

22/10/1022 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/12/0913 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/12/095 December 2009 DISS40 (DISS40(SOAD))

View Document

04/12/094 December 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED MATTHIAS ALEXANDER REICHERTER

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED NIGEL WYTHEN MIDDLETON

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MCDONAGH

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL RYAN

View Document

08/05/098 May 2009 SECRETARY'S CHANGE OF PARTICULARS / INFRASTRUCTURE MANAGERS LIMITED / 23/03/2009

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 8TH FLOOR 20 ST JAMES'S STREET LONDON SW1A 1ES

View Document

05/11/085 November 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 CURREXT FROM 31/03/2008 TO 31/12/2008

View Document

14/12/0714 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0712 December 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08

View Document

12/12/0712 December 2007 SECRETARY RESIGNED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

21/11/0721 November 2007 COMPANY NAME CHANGED INTERCEDE 2219 LIMITED CERTIFICATE ISSUED ON 21/11/07

View Document

24/09/0724 September 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