MATRIX TECHNOLOGIES LIMITED

Company Documents

DateDescription
18/04/1418 April 2014 STRUCK OFF AND DISSOLVED

View Document

27/12/1327 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/06/138 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/04/1312 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/05/1212 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/04/126 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1124 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/07/1129 July 2011 FIRST GAZETTE

View Document

06/02/106 February 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/11/0920 November 2009 FIRST GAZETTE

View Document

07/02/087 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: THE ROBERTSON, 94 THE FAIRWAYS BOTHWELL SOUTH LANARKSHIRE G718PA

View Document

17/01/0817 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: C/O SCOTT MONCRIEFF ACCOUNTANTS 25 BOTHWELL STREET GLASGOW G2 6NL

View Document

17/01/0817 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 NEW SECRETARY APPOINTED

View Document

06/09/066 September 2006 SECRETARY RESIGNED

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED

View Document

04/04/054 April 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 SECRETARY RESIGNED

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 REGISTERED OFFICE CHANGED ON 19/08/02 FROM: 29 GRAHAM STREET AIRDRIE ML6 6DD

View Document

02/08/022 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

19/04/9919 April 1999 SECRETARY RESIGNED

View Document

19/04/9919 April 1999 NEW SECRETARY APPOINTED

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

22/09/9722 September 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

05/02/975 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

22/05/9522 May 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

11/01/9411 January 1994

View Document

11/01/9411 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

13/12/9313 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

06/04/936 April 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

25/01/9325 January 1993

View Document

25/01/9325 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

09/01/939 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/939 January 1993

View Document

07/02/927 February 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

09/01/929 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

09/01/929 January 1992

View Document

15/04/9115 April 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

15/04/9115 April 1991

View Document

15/04/9115 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

27/11/9027 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/9014 November 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/11/90

View Document

14/11/9014 November 1990 COMPANY NAME CHANGED JOHN G. MOORE (BELLSHILL) LIMITE D CERTIFICATE ISSUED ON 15/11/90

View Document

08/05/908 May 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

08/05/908 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

16/03/8816 March 1988 REGISTERED OFFICE CHANGED ON 16/03/88 FROM: 29 GRAHAM STREET AIRDRIE ML6 6DD

View Document

16/03/8816 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

16/03/8816 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/04/8722 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

22/04/8722 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

04/03/874 March 1987 REGISTERED OFFICE CHANGED ON 04/03/87 FROM: 6 BLACKMOSS DRIVE BELLSHILL LANARKSHIRE

View Document

30/09/8630 September 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

09/07/869 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/85

View Document

16/04/8016 April 1980 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