MATRIX PRODUCTION MANAGEMENT LIMITED

Company Documents

DateDescription
12/04/1112 April 2011 STRUCK OFF AND DISSOLVED

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM, 7 GRASMERE, STEVENAGE, HERTFORDSHIRE, SG1 6AT

View Document

16/12/1016 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, SECRETARY NICOLA EDWARDS

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, SECRETARY NICOLA EDWARDS

View Document

13/11/0913 November 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

15/10/0915 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHANN GERHARD DUMONT / 01/10/2009

View Document

18/11/0818 November 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

02/10/082 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

16/10/0716 October 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

11/10/0611 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

07/11/057 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 DELIVERY EXT'D 3 MTH 31/10/04

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: G OFFICE CHANGED 21/04/05 7 HOLYROOD STREET LONDON SE1 2EL

View Document

22/12/0422 December 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 DELIVERY EXT'D 3 MTH 31/10/03

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

14/10/0314 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 DELIVERY EXT'D 3 MTH 31/10/02

View Document

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

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 SECRETARY RESIGNED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 NEW SECRETARY APPOINTED

View Document

01/10/011 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/011 October 2001 Incorporation

View Document


More Company Information