DUTCH MATRIX LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-28

View Document

22/08/2422 August 2024 Liquidators' statement of receipts and payments to 2024-06-28

View Document

22/07/2322 July 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

22/07/2322 July 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

10/07/2310 July 2023 Statement of affairs

View Document

10/07/2310 July 2023 Appointment of a voluntary liquidator

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Registered office address changed from 1 Church Lane Prestwich Manchester M25 1AN England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2023-07-10

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-17 with updates

View Document

22/11/2222 November 2022 Compulsory strike-off action has been suspended

View Document

22/11/2222 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 Cessation of Joannes Van Goethem as a person with significant control on 2022-09-20

View Document

20/09/2220 September 2022 Termination of appointment of Joannes Van Goethem as a director on 2022-09-20

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2020-11-30

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-11-30

View Document

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/01/2115 January 2021 REGISTERED OFFICE CHANGED ON 15/01/2021 FROM 43 BRIDGE STREET RAMSBOTTOM BURY BL0 9AD ENGLAND

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM TOP FLOOR, 41 BRIDGE STREET RAMSBOTTOM BURY BL0 9AD ENGLAND

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 43 BRIDGE STREET RAMSBOTTOM BURY BL0 9AD ENGLAND

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / TOM SNEESBY / 24/01/2018

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOANNES VAN GOETHEM / 24/01/2018

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOANNES VAN GOETHEM / 21/01/2018

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 7 CAMBECK WALK WHITEFIELD MANCHESTER M45 8NB ENGLAND

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MR JOANNES VAN GOETHEM / 21/01/2018

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MR TOM SNEESBY / 21/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 1 CHURCH LANE PRESTWICH MANCHESTER M25 1AN ENGLAND

View Document

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/06/176 June 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 177 BURY NEW ROAD WHITEFIELD MANCHESTER M45 6AB UNITED KINGDOM

View Document

18/01/1618 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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