MATRIXGRADE LIMITED

Company Documents

DateDescription
05/03/135 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/12/125 December 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

01/06/121 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2012

View Document

07/12/117 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2011

View Document

13/06/1113 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2011

View Document

09/12/109 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2010

View Document

16/06/1016 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2010

View Document

28/05/0928 May 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

27/12/0827 December 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

27/12/0827 December 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/12/2008

View Document

04/07/084 July 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/12/2008

View Document

27/02/0827 February 2008 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

19/02/0819 February 2008 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS

View Document

12/02/0812 February 2008 STATEMENT OF PROPOSALS

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: ALEXANDA HOUSE, MANSFIELD ROAD, CORBRIGGS, CHESTERFIELD DERBYSHIRE S41 0JW

View Document

29/12/0729 December 2007 APPOINTMENT OF ADMINISTRATOR

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: ALEXANDRA HOUSE MANSFIELD ROAD, CORBRIGGS, CHESTERFIELD DERBYSHIRE S41 0JW

View Document

06/01/066 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

27/08/0527 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0524 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 NEW SECRETARY APPOINTED

View Document

10/05/0410 May 2004 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/06/035 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0331 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0314 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0321 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/02/02

View Document

31/01/0331 January 2003 ACC. REF. DATE EXTENDED FROM 22/02/03 TO 31/03/03

View Document

22/12/0222 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 22/02/02

View Document

06/07/026 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0213 June 2002 REGISTERED OFFICE CHANGED ON 13/06/02 FROM: 17 NEWSTEAD GROVE NOTTINGHAM NG1 4GZ

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

29/03/0229 March 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 COMPANY NAME CHANGED BRADBOROUGH LIMITED CERTIFICATE ISSUED ON 08/03/02

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/024 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

09/02/009 February 2000 COMPANY NAME CHANGED MATRIXGRADE LIMITED CERTIFICATE ISSUED ON 10/02/00

View Document

04/01/004 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

11/12/9811 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/984 December 1998 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

22/04/9822 April 1998 DIRECTOR RESIGNED

View Document

11/12/9711 December 1997 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

04/06/964 June 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

05/05/955 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

05/01/955 January 1995 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

18/02/9418 February 1994

View Document

18/02/9418 February 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

10/01/9310 January 1993 DIRECTOR RESIGNED

View Document

10/01/9310 January 1993

View Document

21/12/9221 December 1992

View Document

21/12/9221 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9221 December 1992 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

02/09/922 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9220 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

07/02/927 February 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

07/02/927 February 1992

View Document

15/08/9115 August 1991 DIRECTOR RESIGNED

View Document

19/02/9119 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

15/01/9115 January 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9011 July 1990 NEW DIRECTOR APPOINTED

View Document

11/07/9011 July 1990 NEW DIRECTOR APPOINTED

View Document

11/07/9011 July 1990 REGISTERED OFFICE CHANGED ON 11/07/90 FROM: 1 OXFORD ST NOTTINGHAM NG1 5BH

View Document

11/07/9011 July 1990 NEW DIRECTOR APPOINTED

View Document

08/12/898 December 1989 � NC 100/20000 01/12/89

View Document

08/12/898 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

08/12/898 December 1989 RETURN MADE UP TO 23/10/89; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 NC INC ALREADY ADJUSTED 01/12/89

View Document

21/03/8921 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

21/03/8921 March 1989 RETURN MADE UP TO 06/11/88; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/8810 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

10/03/8810 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/02/879 February 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

09/02/879 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

31/01/8731 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/868 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

25/03/7725 March 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/7713 March 1977 MEMORANDUM 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