MATRIX COMPOSITES LIMITED

Company Documents

DateDescription
29/07/1329 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/04/1329 April 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

31/01/1331 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2013

View Document

07/08/127 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2012

View Document

09/02/129 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2012:LIQ. CASE NO.1

View Document

22/07/1122 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2011:LIQ. CASE NO.1

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 2 ADVENTURE PLACE HANLEY STOKE-ON-TRENT STAFFORDSHIRE ST1 3AF

View Document

15/06/1115 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009666,00009675,00007875

View Document

15/06/1115 June 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.1:IP NO.00009666

View Document

21/03/1121 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2011:LIQ. CASE NO.1

View Document

28/01/1128 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2011:LIQ. CASE NO.1

View Document

26/01/1026 January 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

26/01/1026 January 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

26/01/1026 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009666

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 4 ROSEVALE BUSINESS PARK PARKHOUSE INDUSTRIAL ESTATE WEST NEWCASTLE STAFFORDSHIRE ST5 7UB

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN MEIR / 19/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANN MEIR / 19/10/2009

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 October 2008

View Document

18/06/0918 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 CURREXT FROM 30/04/2008 TO 30/10/2008

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

14/06/0714 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 4 ROSEVALE BUSINESS PARK NEWCASTLE STAFFORDSHIRE ST5 7UB

View Document

14/06/0714 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/06/0714 June 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 10-11 WINPENNY ROAD PARKHOUSE INDUSTRIAL ESTATE EAST NEWCASTLE STAFFORDSHIRE ST5 7RH

View Document

26/06/0626 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 12 CHECKLEY ROAD WATERHAYS VILLAGE NEWCASTLE STAFFORDSHIRE ST5 7TN

View Document

21/12/0421 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0421 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/046 July 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

18/10/0218 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/0218 October 2002 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

25/06/0225 June 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9915 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9822 June 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 30/04/99

View Document

12/05/9812 May 1998 SECRETARY RESIGNED

View Document

07/05/987 May 1998 Incorporation

View Document

07/05/987 May 1998 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