MATRIX MONEY MANAGERS LIMITED

Company Documents

DateDescription
26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR RANDHIR SINGH

View Document

07/02/137 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

07/02/137 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM
C/O BRITANNICUS STONE
UNIT 24 CHELSEA WHARD
15 LOTS ROAD
LONDON
SW10 0QJ
ENGLAND

View Document

07/02/137 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/01/1327 January 2013 DIRECTOR APPOINTED MR DAVID JOHN GEORGE ROYDS

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ROYDS

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR RANDHIR SINGH

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM
ONE VINE STREET
LONDON
W1J 0AH

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR RANDHIR SINGH

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN OWEN

View Document

27/06/1227 June 2012 AUDITOR'S RESIGNATION

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED RANDHIR SINGH

View Document

21/11/1121 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

21/11/1121 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MATRIX REGISTRARS LIMITED / 01/01/2011

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GEORGE ROYDS / 20/07/2011

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MERRY

View Document

16/11/1016 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GEORGE ROYDS / 22/06/2010

View Document

03/03/103 March 2010 AUDITOR'S RESIGNATION

View Document

18/02/1018 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

18/02/1018 February 2010 ADOPT ARTICLES 11/02/2010

View Document

10/11/0910 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

22/10/0922 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD OWEN / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MERRY / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GEORGE ROYDS / 12/10/2009

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED JOHN RICHARD OWEN

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED CHRISTOPHER JAMES MERRY

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 SECRETARY'S CHANGE OF PARTICULARS / MATRIX REGISTRARS LIMITED / 16/06/2008

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM
ONE JERMYN STREET
LONDON
SW1Y 4UH

View Document

04/04/084 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/0429 October 2004 REGISTERED OFFICE CHANGED ON 29/10/04 FROM:
GOSSARD HOUSE
7-8 SAVILE ROW LONDON
W1S 3PE

View Document

20/10/0420 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED

View Document

30/07/0430 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

15/05/0415 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/0430 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

03/04/013 April 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/06/01

View Document

15/12/0015 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

21/02/9921 February 1999 SECRETARY RESIGNED

View Document

21/02/9921 February 1999 NEW SECRETARY APPOINTED

View Document

15/10/9815 October 1998 S366A DISP HOLDING AGM 09/10/98

View Document

15/10/9815 October 1998 S252 DISP LAYING ACC 09/10/98

View Document

15/10/9815 October 1998 S386 DIS APP AUDS 09/10/98

View Document

15/10/9815 October 1998 S80A AUTH TO ALLOT SEC 09/10/98

View Document

01/10/981 October 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information