MATRIX SOCCER HOLDINGS LIMITED

Company Documents

DateDescription
22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/05/1420 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/04/138 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

21/01/1321 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/04/1218 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

20/08/1120 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

29/04/1129 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

29/04/1129 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TAHIR KHAN / 29/04/2011

View Document

29/04/1129 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR TAHIR KHAN / 29/04/2011

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JACKSON / 04/04/2010

View Document

25/05/1025 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

29/05/0929 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

07/11/087 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

08/08/088 August 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM:
31 CHORLEY NEW ROAD
BOLTON
LANCASHIRE BL1 4QR

View Document

19/05/0619 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 COMPANY NAME CHANGED
CORPORATEBLUE 104 LIMITED
CERTIFICATE ISSUED ON 17/01/06

View Document

04/04/054 April 2005 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