MATRIX FOUNDATION

Company Documents

DateDescription
11/02/1411 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/10/1329 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/10/1316 October 2013 APPLICATION FOR STRIKING-OFF

View Document

02/08/132 August 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

02/12/122 December 2012 PREVEXT FROM 31/05/2012 TO 31/10/2012

View Document

09/06/129 June 2012 08/05/12 NO MEMBER LIST

View Document

01/03/121 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 08/05/11 NO MEMBER LIST

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN DAVIES

View Document

23/05/1123 May 2011 SECRETARY APPOINTED MR JULIAN ANDREW CARROLL

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN DAVIES

View Document

01/03/111 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MURPHY

View Document

06/02/116 February 2011 DIRECTOR APPOINTED MS COLLEEN BOYS

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES WOODLEY

View Document

11/05/1011 May 2010 08/05/10 NO MEMBER LIST

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE DAVIES / 08/05/2010

View Document

24/03/1024 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 ANNUAL RETURN MADE UP TO 08/05/09

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/09/0817 September 2008 ANNUAL RETURN MADE UP TO 08/05/08

View Document

16/05/0816 May 2008 ANNUAL RETURN MADE UP TO 08/05/07

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

10/07/0710 July 2007 ANNUAL RETURN MADE UP TO 08/05/06

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: G OFFICE CHANGED 06/02/07 17A WEST STREET COLCHESTER ESSEX CO2 7BG

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: G OFFICE CHANGED 03/10/05 17A WEST STREET COLCHESTER CO2 7BG

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

20/05/0520 May 2005 ANNUAL RETURN MADE UP TO 08/05/05

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

20/05/0420 May 2004 ANNUAL RETURN MADE UP TO 08/05/04

View Document

07/06/037 June 2003 ANNUAL RETURN MADE UP TO 08/05/03

View Document

12/02/0312 February 2003 COMPANY NAME CHANGED MATRIX COMMUNITY FOUNDATION CERTIFICATE ISSUED ON 12/02/03

View Document

08/05/028 May 2002 Incorporation

View Document

08/05/028 May 2002 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