MIDLAND MATRIX LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/06/143 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/05/1421 May 2014 APPLICATION FOR STRIKING-OFF

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/02/1315 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/02/1220 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/03/115 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/03/105 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN THOMAS EDWARD MANN / 06/02/2010

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/04/063 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/063 April 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 REGISTERED OFFICE CHANGED ON 01/09/03 FROM:
126 MANOR COURT ROAD
NUNEATON
WARWICKSHIRE CV11 5HL

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0218 February 2002 REGISTERED OFFICE CHANGED ON 18/02/02 FROM:
31 CORSHAM STREET
LONDON
N1 6DR

View Document

18/02/0218 February 2002 NEW SECRETARY APPOINTED

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 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