MATRIX OBSERVATIONS LIMITED

Company Documents

DateDescription
28/11/1428 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR THREEV DIRECTORS LLP

View Document

07/08/147 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/05/146 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

04/04/134 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR USMAN KHAN

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM
EPWORTH HOUSE
25 CITY ROAD
LONDON
EC1Y 1AA

View Document

07/11/127 November 2012 PREVSHO FROM 30/04/2012 TO 28/02/2012

View Document

04/04/124 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 CORPORATE SECRETARY APPOINTED RJP SECRETARIES LIMITED

View Document

22/03/1222 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

22/03/1222 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

14/03/1214 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/03/1214 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/03/129 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, SECRETARY DUDLEY POUND

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR DUDLEY POUND

View Document

07/03/127 March 2012 CORPORATE DIRECTOR APPOINTED THREEV DIRECTORS LLP

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

22/03/1122 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MR DUDLEY CLIFFORD POUND

View Document

16/03/1116 March 2011 SECRETARY APPOINTED MR DUDLEY CLIFFORD POUND

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ABRAHAMS

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL ABRAHAMS

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

01/03/101 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHMAN

View Document

11/02/1011 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

05/03/095 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHMAN / 04/03/2009

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

06/03/086 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY JACQUELINE MALLENDER

View Document

06/03/086 March 2008 DIRECTOR APPOINTED MR MICHAEL BERNARD ABRAHAMS

View Document

06/03/086 March 2008 SECRETARY APPOINTED MR MICHAEL BERNARD ABRAHAMS

View Document

03/08/073 August 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 COMPANY NAME CHANGED
MATRIX DECISIONS LIMITED
CERTIFICATE ISSUED ON 10/07/07

View Document

11/05/0711 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM:
THE ARC
ENTERPRISE WAY
NOTTINGHAM
NOTTINGHAMSHIRE NG2 1EN

View Document

09/06/069 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/069 June 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/06/069 June 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07

View Document

09/06/069 June 2006 SECRETARY RESIGNED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 COMPANY NAME CHANGED
GELLAW 104 LIMITED
CERTIFICATE ISSUED ON 12/04/06

View Document

15/02/0615 February 2006 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