MATRIXX LIMITED

Company Documents

DateDescription
12/06/1212 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/03/1212 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2012

View Document

12/03/1212 March 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

16/12/1116 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2011

View Document

03/06/113 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2011

View Document

10/12/1010 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2010

View Document

23/11/0923 November 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

23/11/0923 November 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/11/2009

View Document

01/08/091 August 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

27/07/0927 July 2009 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

26/06/0926 June 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

16/05/0916 May 2009 REGISTERED OFFICE CHANGED ON 16/05/2009 FROM ASPINALL HOUSE FARM ASPINALL ROAD STANDISH WIGAN LANCASHIRE WN6 0YP

View Document

13/05/0913 May 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

25/02/0925 February 2009 DISS40 (DISS40(SOAD))

View Document

24/02/0924 February 2009 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM UNIT11 HAWKLEY BROOK TRADING ESTATE WORTHINGTON WAY WIGAN WN3 6XE

View Document

30/01/0930 January 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

10/10/0710 October 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 2 KELLETT CLOSE MARTLAND PARK WIGAN GTR MANCHESTER WN5 0LP

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 10/12 UPPER DICCONSON STREET WIGAN LANCASHIRE WN1 2AD

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

28/09/0628 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

21/07/0621 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0525 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 AMENDED FULL ACCOUNTS MADE UP TO 31/07/04

View Document

08/02/058 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

View Document

16/12/0316 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

18/11/0318 November 2003 NEW SECRETARY APPOINTED

View Document

10/11/0310 November 2003 SECRETARY RESIGNED

View Document

10/11/0310 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0310 November 2003 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 SECRETARY RESIGNED

View Document

25/07/0225 July 2002 NEW SECRETARY APPOINTED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 REGISTERED OFFICE CHANGED ON 25/07/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 Incorporation

View Document

15/07/0215 July 2002 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