MATRIX AC LIMITED

Company Documents

DateDescription
04/04/164 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/01/1631 January 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/02/143 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/04/1315 April 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/04/1315 April 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/02/136 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/10/125 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/04/1224 April 2012 COMPANY NAME CHANGED AMC EUROPE LIMITED CERTIFICATE ISSUED ON 24/04/12

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM UNIT 1-3 WYVERN ESTATE BEVERLEY WAY NEW MALDEN KT3 4PH

View Document

16/04/1216 April 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLIE SANG BAE / 31/01/2012

View Document

16/04/1216 April 2012 SAIL ADDRESS CHANGED FROM: UNIT 1-3 WYVERN ESTATE BEVERLEY WAY NEW MALDEN SURREY KT3 4PH

View Document

05/08/115 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/03/1123 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

20/09/1020 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 SAIL ADDRESS CREATED

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLIE SANG BAE / 15/01/2010

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS WOL SOOK BAE / 15/01/2010

View Document

24/03/0924 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 SECRETARY'S PARTICULARS WOL BAE

View Document

24/11/0824 November 2008 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 COMPANY NAME CHANGED G.A. COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 25/01/06

View Document

15/06/0515 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0412 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/02/04;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/11/0314 November 2003 COMPANY NAME CHANGED PREMIER RSC LIMITED CERTIFICATE ISSUED ON 14/11/03

View Document

14/02/0314 February 2003 NEW SECRETARY APPOINTED

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 REGISTERED OFFICE CHANGED ON 08/02/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 SECRETARY RESIGNED

View Document

30/01/0330 January 2003 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