MATRIX FINANCIAL GROUP PLC

Company Documents

DateDescription
24/08/1024 August 2010 STRUCK OFF AND DISSOLVED

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

03/12/093 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/09/0927 September 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

04/03/094 March 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/08 FROM: GISTERED OFFICE CHANGED ON 06/08/2008 FROM ROMER HOUSE 132 LEWISHAM HIGH STREET LEWISHAM LONDON SE13 6EE

View Document

05/08/085 August 2008 NC INC ALREADY ADJUSTED 31/07/2008

View Document

05/08/085 August 2008 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

05/08/085 August 2008 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

05/08/085 August 2008 AUDITORS' REPORT

View Document

05/08/085 August 2008 AUDITORS' STATEMENT

View Document

05/08/085 August 2008 BALANCE SHEET

View Document

05/08/085 August 2008 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

05/08/085 August 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/08/085 August 2008 REREG PRI TO PLC; RES02 PASS DATE:05/08/2008

View Document

05/08/085 August 2008 NC INC ALREADY ADJUSTED 31/07/08

View Document

28/04/0828 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0825 April 2008 COMPANY NAME CHANGED MUNICIPAL SERVICES LIMITED CERTIFICATE ISSUED ON 25/04/08

View Document

07/01/087 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: G OFFICE CHANGED 05/01/07 142 GREENWICH HIGH ROAD GREENWICH LONDON SE10 8NQ

View Document

12/12/0612 December 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 28/02/07

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/07/0611 July 2006 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 SECRETARY RESIGNED

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 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