MATRIX 4 LIMITED

Company Documents

DateDescription
17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 May 2014

View Document

07/10/147 October 2014 DISS40 (DISS40(SOAD))

View Document

05/10/145 October 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

30/05/1430 May 2014 Annual accounts for year ending 30 May 2014

View Accounts

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/02/1428 February 2014 PREVSHO FROM 31/05/2013 TO 30/05/2013

View Document

13/06/1313 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/06/1229 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/08/1123 August 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/08/1018 August 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHARLES YORK / 11/05/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED SECRETARY VICTORIA YORK

View Document

25/11/0825 November 2008 SECRETARY APPOINTED DAMON YORK

View Document

19/11/0819 November 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

13/07/0713 July 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED

View Document

07/06/027 June 2002 REGISTERED OFFICE CHANGED ON 07/06/02 FROM: G OFFICE CHANGED 07/06/02 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 SECRETARY RESIGNED

View Document

11/05/0111 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information