METRIX COMMERCIAL INTERIORS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewLiquidators' statement of receipts and payments to 2025-04-20

View Document

21/06/2421 June 2024 Liquidators' statement of receipts and payments to 2024-04-20

View Document

08/12/238 December 2023 Termination of appointment of Steven Gary Saunders as a director on 2023-11-27

View Document

08/12/238 December 2023 Termination of appointment of Mark James Saunders as a director on 2023-11-27

View Document

03/07/233 July 2023 Liquidators' statement of receipts and payments to 2023-04-20

View Document

03/05/223 May 2022 Appointment of a voluntary liquidator

View Document

21/04/2221 April 2022 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

19/11/2119 November 2021 Administrator's progress report

View Document

23/09/2123 September 2021 Director's details changed for Mr Mark James Saunders on 2021-09-23

View Document

23/09/2123 September 2021 Director's details changed for Mr Steven Gary Saunders on 2021-09-23

View Document

23/09/2123 September 2021 Change of details for Louise Ann Saunders as a person with significant control on 2021-09-23

View Document

23/09/2123 September 2021 Change of details for Julie Saunders as a person with significant control on 2021-09-23

View Document

23/09/2123 September 2021 Change of details for Mr Mark James Saunders as a person with significant control on 2021-09-23

View Document

23/09/2123 September 2021 Change of details for Mr Steven Gary Saunders as a person with significant control on 2021-09-23

View Document

10/08/2110 August 2021 Statement of administrator's proposal

View Document

10/08/2110 August 2021 Appointment of an administrator

View Document

28/07/2128 July 2021 Notice of automatic end of Administration

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 29-31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RU

View Document

30/04/2030 April 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00019090,00021334

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

30/07/1930 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 31/03/19 STATEMENT OF CAPITAL GBP 81

View Document

23/05/1923 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/09/1814 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

30/05/1830 May 2018 29/03/18 STATEMENT OF CAPITAL GBP 84

View Document

30/05/1830 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/10/1716 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

18/04/1718 April 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/04/1718 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR GARY SAUNDERS

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, SECRETARY GARY SAUNDERS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/10/1431 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GARY SAUNDERS / 28/03/2014

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 7 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKS HP13 5RE

View Document

11/10/1311 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/129 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN SAUNDERS / 02/10/2009

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/10/1124 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/10/0929 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES SAUNDERS / 04/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SAUNDERS / 04/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ARTHUR JAMES SAUNDERS / 04/10/2009

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GARY ARTHUR JAMES SAUNDERS / 04/10/2009

View Document

06/04/096 April 2009 PREVEXT FROM 30/09/2008 TO 31/03/2009

View Document

06/11/086 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY SAUNDERS / 14/11/2007

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK SAUNDERS / 27/11/2007

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SAUNDERS / 04/10/2008

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/05/0821 May 2008 S366A DISP HOLDING AGM 17/05/2008

View Document

26/10/0726 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 31 DASHWOOD AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3DZ

View Document

15/02/0615 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0327 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/09/02

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: GORDON HOUSE ST LEONARDS ROAD LONDON W13 8QG

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 REGISTERED OFFICE CHANGED ON 12/10/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 SECRETARY RESIGNED

View Document

04/10/014 October 2001 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