MATRIX MAIL MAN LIMITED

Company Documents

DateDescription
02/04/132 April 2013 STRUCK OFF AND DISSOLVED

View Document

18/12/1218 December 2012 FIRST GAZETTE

View Document

05/07/125 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

05/09/115 September 2011 ORDER OF COURT - RESTORATION

View Document

02/06/092 June 2009 STRUCK OFF AND DISSOLVED

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

09/07/089 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM:
37 OLD BARN CLOSE, KEMSING
SEVENOAKS
KENT
TN15 6RZ

View Document

21/09/0621 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0621 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

21/09/0621 September 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/05/0631 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM:
GREENCASTLE
NORTH ROAD
GOUDHURST
KENT TN17 1JN

View Document

31/05/0631 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM:
37 OLD BARN CLOSE
KEMSING
SEVENOAKS
KENT TN15 6RZ

View Document

16/05/0616 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM:
THE BUSINESS VILLAGE
BROOMHILL ROAD
WANDSWORTH
LONDON SW18 4JQ

View Document

25/08/0525 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/07/0316 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/07/015 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/07/0031 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/07/9919 July 1999 RETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/10/985 October 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/05/985 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 SECRETARY RESIGNED

View Document

05/05/985 May 1998 DIRECTOR RESIGNED

View Document

05/08/975 August 1997 RETURN MADE UP TO 17/07/97; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/09/9626 September 1996 RETURN MADE UP TO 17/07/96; NO CHANGE OF MEMBERS

View Document

20/07/9520 July 1995 RETURN MADE UP TO 17/07/95; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/07/9427 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/07/9425 July 1994 RETURN MADE UP TO 17/07/94; FULL LIST OF MEMBERS

View Document

25/07/9425 July 1994

View Document

14/07/9414 July 1994 NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 RETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993

View Document

31/03/9331 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/10/927 October 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/09/9210 September 1992

View Document

07/09/927 September 1992 COMPANY NAME CHANGED
MODELTWICE LIMITED
CERTIFICATE ISSUED ON 08/09/92

View Document

02/09/922 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/09/922 September 1992 REGISTERED OFFICE CHANGED ON 02/09/92 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

02/09/922 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 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