MATRIX SYSTEM SOLUTIONS LIMITED

Company Documents

DateDescription
03/01/113 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/10/103 October 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM OAK BELT DUNSTAN LANE, BURTON NESTON CHESHIRE CH64 8TL

View Document

27/11/0927 November 2009 DECLARATION OF SOLVENCY

View Document

27/11/0927 November 2009 SPECIAL RESOLUTION TO WIND UP

View Document

27/11/0927 November 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/08/0913 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/08/0722 August 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 COMPANY NAME CHANGED J.G.L.ASSOCIATES LIMITED CERTIFICATE ISSUED ON 15/05/07

View Document

03/04/073 April 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/03/0427 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 COMPANY NAME CHANGED TECHBRAVE LTD CERTIFICATE ISSUED ON 06/10/03

View Document

16/10/0216 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

12/09/0012 September 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

15/04/0015 April 2000 NEW SECRETARY APPOINTED

View Document

15/04/0015 April 2000 REGISTERED OFFICE CHANGED ON 15/04/00 FROM: 20 DELAVOR ROAD WIRRAL MERSEYSIDE CH60 4RW

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 SECRETARY RESIGNED

View Document

26/08/9926 August 1999 SECRETARY RESIGNED

View Document

26/08/9926 August 1999 REGISTERED OFFICE CHANGED ON 26/08/99 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/9913 August 1999 Incorporation

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