CHANNEL MATRIX DISTRIBUTION LIMITED

Company Documents

DateDescription
11/04/1311 April 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

19/11/1219 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MR NICHOLAS MARTIN BALL

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR ARUN NAGWANEY

View Document

27/02/1227 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

07/12/117 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

09/12/109 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

16/01/1016 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / FAISAL RAHMATALLAH / 01/09/2008

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

25/09/0825 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/0822 September 2008 COMPANY NAME CHANGED PLASTICS CAPITAL BEARINGS LIMITED CERTIFICATE ISSUED ON 22/09/08

View Document

04/03/084 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/071 April 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/0525 October 2005

View Document

25/10/0525 October 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

25/10/0525 October 2005 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: 5TH FLOOR NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ

View Document

19/10/0519 October 2005 COMPANY NAME CHANGED DUNWILCO (1247) LIMITED CERTIFICATE ISSUED ON 19/10/05

View Document

22/02/0522 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/0522 February 2005 Incorporation

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