MATRIX INFORMATION TECHNOLOGY LIMITED

Company Documents

DateDescription
19/01/1119 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

13/03/1013 March 2010 DISS40 (DISS40(SOAD))

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

29/07/0929 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/08/0813 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED SECRETARY MONICA GITTINGS

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JUNE TAYLOR / 01/11/2007

View Document

13/08/0813 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/09/0626 September 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: G OFFICE CHANGED 26/09/06 HAY HOUSE 21 STROUD ROAD GLOUCESTER GL1 5AA

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06

View Document

27/04/0627 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED

View Document

07/09/047 September 2004 SECRETARY RESIGNED

View Document

02/08/042 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

13/02/0413 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED

View Document

22/01/0422 January 2004 SECRETARY RESIGNED

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

28/10/0328 October 2003 SECTION 320 SALE AGMT 17/10/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS

View Document

07/03/977 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

04/02/974 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9617 July 1996 RETURN MADE UP TO 16/07/96; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

14/07/9514 July 1995 RETURN MADE UP TO 16/07/95; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995

View Document

20/02/9520 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

20/07/9420 July 1994 RETURN MADE UP TO 16/07/94; NO CHANGE OF MEMBERS

View Document

20/07/9420 July 1994

View Document

08/12/938 December 1993 REGISTERED OFFICE CHANGED ON 08/12/93 FROM: G OFFICE CHANGED 08/12/93 19 GREAT GEORGE STREET CLIFTON BRISTOL BS1 5QX

View Document

08/12/938 December 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

28/07/9328 July 1993

View Document

28/07/9328 July 1993 RETURN MADE UP TO 16/07/93; NO CHANGE OF MEMBERS

View Document

17/01/9317 January 1993 S386 DISP APP AUDS 18/12/92

View Document

17/01/9317 January 1993 S252 DISP LAYING ACC 18/12/92

View Document

17/01/9317 January 1993 S366A DISP HOLDING AGM 18/12/92

View Document

13/11/9213 November 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

06/11/926 November 1992 RETURN MADE UP TO 16/07/92; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992

View Document

06/11/926 November 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

03/04/923 April 1992

View Document

03/04/923 April 1992 SHARES AGREEMENT OTC

View Document

01/04/921 April 1992 COMPANY NAME CHANGED FINDRECALL LIMITED CERTIFICATE ISSUED ON 02/04/92

View Document

02/03/922 March 1992 RETURN MADE UP TO 16/07/91; FULL LIST OF MEMBERS

View Document

02/03/922 March 1992

View Document

19/02/9219 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 REGISTERED OFFICE CHANGED ON 23/05/91 FROM: G OFFICE CHANGED 23/05/91 2 BACHES STREET LONDON N1 6UB

View Document

22/05/9122 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/9122 May 1991 ALTER MEM AND ARTS 29/04/91

View Document

14/01/9114 January 1991 ALTER MEM AND ARTS 16/07/90

View Document

03/08/903 August 1990 ADOPT MEM AND ARTS 16/07/90

View Document

16/07/9016 July 1990 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