MICROTEST MATRICES LIMITED

Company Documents

DateDescription
23/05/1923 May 2019 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

17/08/1817 August 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

12/07/1812 July 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM UGLI BUILDING LEVEL 1 BLOCK C 56 WOOD LANE LONDON W12 7SB ENGLAND

View Document

28/05/1828 May 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008369

View Document

20/02/1820 February 2018 CORPORATE DIRECTOR APPOINTED INNVOTEC MANAGERS LTD

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR INNVOTEC (NOMINEES) LTD

View Document

13/02/1813 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 30/01/18 STATEMENT OF CAPITAL GBP 3260.23

View Document

19/01/1819 January 2018 18/01/18 STATEMENT OF CAPITAL GBP 3218.56

View Document

16/01/1816 January 2018 08/01/18 STATEMENT OF CAPITAL GBP 3181.9

View Document

13/01/1813 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045645940005

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 18/12/17 STATEMENT OF CAPITAL GBP 3171.9

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

24/10/1724 October 2017 09/10/17 STATEMENT OF CAPITAL GBP 3141.9

View Document

19/09/1719 September 2017 14/09/17 STATEMENT OF CAPITAL GBP 3071.92

View Document

13/09/1713 September 2017 15/08/17 STATEMENT OF CAPITAL GBP 3070.92

View Document

12/09/1712 September 2017 01/08/17 STATEMENT OF CAPITAL GBP 2997.59

View Document

02/06/172 June 2017 09/05/17 STATEMENT OF CAPITAL GBP 2980.92

View Document

04/05/174 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR ENRIQUE POSNER

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR GOVIND PINDORIA

View Document

25/04/1725 April 2017 12/04/17 STATEMENT OF CAPITAL GBP 2979.82

View Document

07/04/177 April 2017 05/04/17 STATEMENT OF CAPITAL GBP 2974.36

View Document

21/03/1721 March 2017 15/03/17 STATEMENT OF CAPITAL GBP 2871.84

View Document

09/03/179 March 2017 08/03/17 STATEMENT OF CAPITAL GBP 2868.71

View Document

31/01/1731 January 2017 27/01/17 STATEMENT OF CAPITAL GBP 2859.04

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045645940004

View Document

18/11/1618 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045645940003

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

04/10/164 October 2016 DIRECTORS AUTHORISED TO ISSUE LOAN NOTES AND AUTHORISED TO ISSUE WARRANTS TO SUBSCRIBE FOR UPTO 35000 SHARES 12/09/2016

View Document

16/08/1616 August 2016 15/08/16 STATEMENT OF CAPITAL GBP 2824.48

View Document

10/05/1610 May 2016 05/04/16 STATEMENT OF CAPITAL GBP 2814.61

View Document

10/05/1610 May 2016 18/04/15 STATEMENT OF CAPITAL GBP 2823.06

View Document

18/04/1618 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ENRIQUE ALAN POSNER / 23/03/2016

View Document

26/02/1626 February 2016 01/02/16 STATEMENT OF CAPITAL GBP 2742.81

View Document

08/02/168 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045645940001

View Document

21/01/1621 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045645940002

View Document

09/12/159 December 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

26/10/1526 October 2015 CORPORATE DIRECTOR APPOINTED INNVOTEC (NOMINEES) LTD

View Document

16/10/1516 October 2015 23/09/15 STATEMENT OF CAPITAL GBP 2742.81

View Document

23/09/1523 September 2015 04/09/15 STATEMENT OF CAPITAL GBP 2717.54

View Document

23/09/1523 September 2015 27/08/15 STATEMENT OF CAPITAL GBP 2716.91

View Document

14/08/1514 August 2015 27/07/15 STATEMENT OF CAPITAL GBP 2706.40

View Document

10/08/1510 August 2015 13/07/15 STATEMENT OF CAPITAL GBP 2703.36

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREA CRISANTI

View Document

25/06/1525 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/1515 June 2015 27/05/15 STATEMENT OF CAPITAL GBP 2581.78

View Document

07/06/157 June 2015 19/05/15 STATEMENT OF CAPITAL GBP 2577.43

View Document

07/06/157 June 2015 19/05/15 STATEMENT OF CAPITAL GBP 2571.31

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM BESSEMER BUILDING EXHIBITION ROAD SOUTH KENSINGTON LONDON SW7 2AZ

View Document

15/05/1515 May 2015 28/04/15 STATEMENT OF CAPITAL GBP 2560.83

View Document

14/05/1514 May 2015 28/04/15 STATEMENT OF CAPITAL GBP 2560.83

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED PROFESSOR TEODORO FORCHT-DAGI

View Document

07/05/157 May 2015 02/04/15 STATEMENT OF CAPITAL GBP 2512.972558

View Document

07/05/157 May 2015 08/04/15 STATEMENT OF CAPITAL GBP 2512.97

View Document

07/05/157 May 2015 02/04/15 STATEMENT OF CAPITAL GBP 2462.07

View Document

06/05/156 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

15/04/1515 April 2015 24/03/15 STATEMENT OF CAPITAL GBP 2454.22

View Document

15/04/1515 April 2015 19/03/15 STATEMENT OF CAPITAL GBP 2205.38

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045645940001

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED DR GOVIND PINDORIA

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR HENRY HYDE THOMSON

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR TITO BACARESE-HAMILTON

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER WOODS

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR RAJAN JETHWA

View Document

21/01/1521 January 2015 23/12/14 STATEMENT OF CAPITAL GBP 2186.67

View Document

24/11/1424 November 2014 18/11/14 STATEMENT OF CAPITAL GBP 2176.22

View Document

29/10/1429 October 2014 17/10/14 STATEMENT OF CAPITAL GBP 2200.22

View Document

28/10/1428 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR KJELL KRISTIANSEN

View Document

19/08/1419 August 2014 07/08/14 STATEMENT OF CAPITAL GBP 2144.89

View Document

12/08/1412 August 2014 25/07/14 STATEMENT OF CAPITAL GBP 1387.05

View Document

13/06/1413 June 2014 03/06/14 STATEMENT OF CAPITAL GBP 2142.65

View Document

12/06/1412 June 2014 ISSUE WARRANTS TO SUBSCRIBE FOR SHARES, OTHER CO BUSINESS 26/03/2014

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR KJELL LUDVIG INGBERTO KRISTIANSEN

View Document

05/06/145 June 2014 16/04/14 STATEMENT OF CAPITAL GBP 2141.11

View Document

23/05/1423 May 2014 15/05/14 STATEMENT OF CAPITAL GBP 2129.79

View Document

23/05/1423 May 2014 16/04/14 STATEMENT OF CAPITAL GBP 2129.79

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR RAJAN VIPIN JETHWA

View Document

13/05/1413 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

19/02/1419 February 2014 28/01/14 STATEMENT OF CAPITAL GBP 1931.05

View Document

23/10/1323 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/1310 October 2013 03/10/13 STATEMENT OF CAPITAL GBP 1844.68

View Document

02/08/132 August 2013 16/07/13 STATEMENT OF CAPITAL GBP 1840.14

View Document

19/07/1319 July 2013 27/06/13 STATEMENT OF CAPITAL GBP 1835.99

View Document

15/07/1315 July 2013 ALLOTMENT OF SHARES 26/06/2013

View Document

25/06/1325 June 2013 30/05/13 STATEMENT OF CAPITAL GBP 1736.10

View Document

10/06/1310 June 2013 29/04/13 STATEMENT OF CAPITAL GBP 1598.21

View Document

10/06/1310 June 2013 30/05/13 STATEMENT OF CAPITAL GBP 1734.15

View Document

10/06/1310 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/1310 June 2013 30/05/13 STATEMENT OF CAPITAL GBP 1732.20

View Document

22/05/1322 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/04/134 April 2013 14/03/13 STATEMENT OF CAPITAL GBP 1404.74

View Document

04/04/134 April 2013 14/03/13 STATEMENT OF CAPITAL GBP 1404.74

View Document

10/01/1310 January 2013 07/12/12 STATEMENT OF CAPITAL GBP 1367.84

View Document

13/12/1213 December 2012 13/11/12 STATEMENT OF CAPITAL GBP 1361.84

View Document

19/11/1219 November 2012 07/11/12 STATEMENT OF CAPITAL GBP 764.85

View Document

14/11/1214 November 2012 ALTER ARTICLES 01/11/2012

View Document

01/11/121 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 SAIL ADDRESS CHANGED FROM: ONE FORBURY SQUARE THE FORBURY READING BERKSHIRE RG1 3EB

View Document

22/10/1222 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/09/123 September 2012 26/07/12 STATEMENT OF CAPITAL GBP 1236.29

View Document

02/08/122 August 2012 ARTICLES OF ASSOCIATION

View Document

02/08/122 August 2012 ALTER ARTICLES 04/07/2012

View Document

02/08/122 August 2012 26/07/12 STATEMENT OF CAPITAL GBP 1229.87

View Document

01/06/121 June 2012 PREVSHO FROM 31/07/2012 TO 31/12/2011

View Document

27/04/1227 April 2012 12/04/12 STATEMENT OF CAPITAL GBP 1113.50

View Document

29/03/1229 March 2012 26/03/12 STATEMENT OF CAPITAL GBP 1103.89

View Document

26/03/1226 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED MR ENRIQUE ALAN POSNER

View Document

22/02/1222 February 2012 21/02/12 STATEMENT OF CAPITAL GBP 1101.79

View Document

09/02/129 February 2012 01/02/12 STATEMENT OF CAPITAL GBP 998.32

View Document

11/01/1211 January 2012 29/12/11 STATEMENT OF CAPITAL GBP 990.21

View Document

18/11/1118 November 2011 14/11/11 STATEMENT OF CAPITAL GBP 953.23

View Document

24/10/1124 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 10/10/11 STATEMENT OF CAPITAL GBP 935.62

View Document

23/09/1123 September 2011 08/08/11 STATEMENT OF CAPITAL GBP 922.85

View Document

20/07/1120 July 2011 ARTICLES OF ASSOCIATION

View Document

20/07/1120 July 2011 ALTER ARTICLES 15/06/2011

View Document

01/06/111 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

16/11/1016 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR APPOINTED DR TITO ADOLFO BACARESE-HAMILTON

View Document

29/06/1029 June 2010 31/05/10 STATEMENT OF CAPITAL GBP 854.79

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, SECRETARY KEVIN BYRNE

View Document

09/06/109 June 2010 CORPORATE SECRETARY APPOINTED ANGLO SCIENTIFIC LTD

View Document

27/05/1027 May 2010 23/04/10 STATEMENT OF CAPITAL GBP 792.85

View Document

27/05/1027 May 2010 05/04/10 STATEMENT OF CAPITAL GBP 631.98

View Document

25/05/1025 May 2010 23/04/10 STATEMENT OF CAPITAL GBP 792.84

View Document

28/04/1028 April 2010 NC INC ALREADY ADJUSTED 15/03/2010

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM, 14 PRINCES GARDENS, LONDON, SW7 1NA

View Document

07/04/107 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR TITO BACARESE HAMILTON

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

08/01/108 January 2010 DIRECTOR APPOINTED HENRY CHARLES HYDE THOMSON

View Document

08/01/108 January 2010 23/11/09 STATEMENT OF CAPITAL GBP 264.06

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MR VITO LEVI D'ANCONA

View Document

08/01/108 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/108 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

29/12/0929 December 2009 SAIL ADDRESS CREATED

View Document

18/11/0918 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/099 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 16/10/08; NO CHANGE OF MEMBERS

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HART

View Document

15/01/0815 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS

View Document

22/02/0722 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

28/12/0628 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/11/0610 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/0526 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

22/10/0322 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0322 October 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/10/0322 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM: ROOM 1418, 14 PRINCES GARDENS, SOUTH KENSINGTON, SW7 1NA

View Document

21/10/0321 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/07/03

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

09/09/039 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0324 May 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 SECRETARY RESIGNED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/02/0318 February 2003 S-DIV 11/02/03

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 NEW SECRETARY APPOINTED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 SECRETARY RESIGNED

View Document

16/10/0216 October 2002 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