MATRIX DATA RESEARCH LIMITED

Company Documents

DateDescription
26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

06/01/156 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM
BROADGATE WEST 2 1 SNOWDEN STREET
LONDON
EC2A 2DQ

View Document

04/02/144 February 2014 SAIL ADDRESS CHANGED FROM:
C/O C/O MATRIX-DATA LIMITED
ALBION HOUSE 55 NEW OXFORD STREET
LONDON
WC1A 1BS
UNITED KINGDOM

View Document

04/02/144 February 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MR MAURIZIO NICOLELLI

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MR MARK MCCALLA MANASSEE

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR IAN BEAUMONT

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM
55 NEW OXFORD STREET
LONDON
WC1A 1BS
ENGLAND

View Document

12/12/1312 December 2013 CURREXT FROM 31/03/2014 TO 31/08/2014

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL BRADING

View Document

12/12/1312 December 2013 SECRETARY APPOINTED MRS RACHEL STERN

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/01/137 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/01/1219 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/01/124 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

22/02/1122 February 2011 SAIL ADDRESS CHANGED FROM:
C/O C/O MATRIX-DATA LIMITED
NEW LONDON HOUSE 172 DRURY LANE
LONDON
WC2B 5QR
UNITED KINGDOM

View Document

22/02/1122 February 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM
NEW LONDON HOUSE
172 DRURY LANE
LONDON
WC2B 5QR

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL FREDERICK BRADING / 01/11/2009

View Document

05/02/105 February 2010 SAIL ADDRESS CREATED

View Document

05/02/105 February 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER BEAUMONT / 01/11/2009

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

24/02/0824 February 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

09/03/059 March 2005 SECRETARY RESIGNED

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM:
GOSSARD HOUSE
7-8 SAVILE ROW
LONDON
W1S 3PE

View Document

01/03/041 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 NEW SECRETARY APPOINTED

View Document

30/09/0230 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

21/03/0221 March 2002 SECRETARY RESIGNED

View Document

21/03/0221 March 2002 NEW SECRETARY APPOINTED

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

04/01/014 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

06/02/006 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/006 February 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

22/01/9922 January 1999 RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 NEW SECRETARY APPOINTED

View Document

11/08/9811 August 1998 SECRETARY RESIGNED

View Document

27/07/9827 July 1998 S252 DISP LAYING ACC 24/07/98

View Document

27/07/9827 July 1998 S366A DISP HOLDING AGM 24/07/98

View Document

27/07/9827 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

12/01/9812 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/986 January 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

06/01/976 January 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/08/9630 August 1996 COMPANY NAME CHANGED
MATRIX REGISTRARS LIMITED
CERTIFICATE ISSUED ON 02/09/96

View Document

10/04/9610 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

04/01/964 January 1996 RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS

View Document

20/07/9520 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

01/02/951 February 1995 EXEMPTION FROM APPOINTING AUDITORS 30/01/95

View Document

30/01/9530 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9530 January 1995 RETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/01/948 January 1994 REGISTERED OFFICE CHANGED ON 08/01/94 FROM:
BRIDGE HOUSE
181 QUEEN VICTORIA STREET
LONDON
EC4V 4DD

View Document

08/01/948 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/948 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 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