MATRIX ADVANCED SOLUTIONS LIMITED

Company Documents

DateDescription
04/12/124 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/08/1221 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/08/1210 August 2012 APPLICATION FOR STRIKING-OFF

View Document

02/12/112 December 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/07/112 July 2011 DISS40 (DISS40(SOAD))

View Document

01/07/111 July 2011 Annual return made up to 2 October 2010 with full list of shareholders

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS GAETCKE

View Document

01/02/111 February 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/11/094 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

24/11/0824 November 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM
61 CHANDOS PLACE
LONDON
WC2N 4HG

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/03/084 March 2008 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0617 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

21/04/0521 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0517 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0415 November 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 SECRETARY RESIGNED

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 SECRETARY RESIGNED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 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