MATRIX SHOPFITTING LIMITED

Company Documents

DateDescription
11/02/1511 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/12/1423 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/1410 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/04/1422 April 2014 FIRST GAZETTE

View Document

04/10/134 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/08/1313 August 2013 FIRST GAZETTE

View Document

15/01/1315 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

21/05/1221 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR THOMAS SHORT / 31/12/2010

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM HUNTERS LODGE COTTESMORE ROAD ASHWELL OAKHAM LE15 7LJ UNITED KINGDOM

View Document

06/05/116 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

03/05/103 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

30/04/0930 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/0924 April 2009 COMPANY NAME CHANGED MATRIX SHOPSITTING LIMITED CERTIFICATE ISSUED ON 27/04/09

View Document

14/04/0914 April 2009 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