MATRIX BUILDING SERVICES LIMITED

Company Documents

DateDescription
03/02/153 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1524 January 2015 APPLICATION FOR STRIKING-OFF

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/10/1426 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

26/10/1426 October 2014 SECRETARY'S CHANGE OF PARTICULARS / BHARTTI DESAI / 29/09/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/01/1412 January 2014 Annual return made up to 29 September 2013 with full list of shareholders

View Document

12/01/1412 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAY KUMAR VIJAYKUMAR DESAI / 01/11/2013

View Document

12/01/1412 January 2014 SECRETARY'S CHANGE OF PARTICULARS / BHARTTI DESAI / 01/11/2013

View Document

12/01/1412 January 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR

View Document

12/01/1412 January 2014 SAIL ADDRESS CHANGED FROM:
36 CALVERLY COURT
5 PALADINE WAY
COVENTRY
CV3 1NG
CV3 1NG
UNITED KINGDOM

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM
5 CALVERLY COURT PALADINE WAY
COVENTRY
CV3 1NG

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 PREVEXT FROM 30/09/2012 TO 31/03/2013

View Document

17/01/1317 January 2013 Annual return made up to 29 September 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/12/1129 December 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

12/12/1112 December 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10

View Document

05/10/115 October 2011 SECOND FILING WITH MUD 29/09/10 FOR FORM AR01

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/09/1130 September 2011 SECRETARY APPOINTED BHARTTI DESAI

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM BANK GALLERY HIGH STREET KENILWORTH WARWICKSHIRE CV8 1LY UK

View Document

02/12/102 December 2010 SAIL ADDRESS CREATED

View Document

02/12/102 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

02/12/102 December 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAY KUMAR VIJAYKUMAR DESAI / 01/09/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY KUMAR DESAI / 29/09/2009

View Document

29/09/0929 September 2009 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