MATRIX EXPLORATION LTD

Company Documents

DateDescription
12/11/1312 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/07/1330 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/11/1227 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/11/1215 November 2012 APPLICATION FOR STRIKING-OFF

View Document

03/04/123 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 SECRETARY'S CHANGE OF PARTICULARS / HACER SENER / 11/03/2012

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR AHMET KERIM SENER / 11/03/2012

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS EDWARD BARNABAS WEDIN / 11/03/2012

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HACER SENER / 11/03/2012

View Document

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

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM
8 THE ACORNS
CRAWLEY
WEST SUSSEX
RH11 9QW
UNITED KINGDOM

View Document

31/03/1131 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HACER SENER / 11/03/2010

View Document

12/01/1012 January 2010 SECRETARY APPOINTED HAVER SENER

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED DR AHMET KERIM SENER

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY AHMET SENER

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED FRANCIS EDWARD BARNABAS WEDIN

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/08/096 August 2009 COMPANY NAME CHANGED SUMMIT RECRUITMENT LTD CERTIFICATE ISSUED ON 07/08/09

View Document

23/03/0923 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/09 FROM: GISTERED OFFICE CHANGED ON 23/03/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

23/03/0923 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/03/0923 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 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