MITRIX SYSTEMS LIMITED

Company Documents

DateDescription
07/05/137 May 2013 STRUCK OFF AND DISSOLVED

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/01/1228 January 2012 DISS40 (DISS40(SOAD))

View Document

25/01/1225 January 2012 Annual return made up to 26 September 2011 with full list of shareholders

View Document

24/01/1224 January 2012 FIRST GAZETTE

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/10/1015 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/10/0923 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED JOSEPH ANDREW COUGHLIN

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR SARAH COUGHLIN

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

02/10/022 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

18/01/0218 January 2002 REGISTERED OFFICE CHANGED ON 18/01/02 FROM:
AUDIT HOUSE
151 HIGH STREET
BILLERICAY
ESSEX CM12 9AB

View Document

04/10/014 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

09/10/009 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

07/10/997 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

27/10/9827 October 1998 RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

24/02/9824 February 1998 REGISTERED OFFICE CHANGED ON 24/02/98 FROM:
AUDIT HOUSE
151 HIGH STREET
BILLERICAT ESSEX
CM12 9AB

View Document

24/02/9824 February 1998 RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS

View Document

05/07/975 July 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

16/10/9616 October 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

11/10/9511 October 1995 RETURN MADE UP TO 10/10/95; NO CHANGE OF MEMBERS

View Document

15/08/9515 August 1995 REGISTERED OFFICE CHANGED ON 15/08/95 FROM:
2ND FLOOR
451 LONDON ROAD
WESTCLIFF ON SEA
ESSEX SS0 9LG

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

13/10/9413 October 1994

View Document

13/10/9413 October 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/10/9413 October 1994 RETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

22/11/9322 November 1993 RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS

View Document

22/11/9322 November 1993

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

16/04/9316 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

26/11/9226 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9226 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/11/9226 November 1992 REGISTERED OFFICE CHANGED ON 26/11/92 FROM:
TEMPLE HOUSE
20 HOLYWELL ROW
LONDON
EC2A 4JB

View Document

25/11/9225 November 1992 NC INC ALREADY ADJUSTED 08/11/92

View Document

25/11/9225 November 1992 ￯﾿ᄑ NC 100/1000
08/11/92

View Document

25/11/9225 November 1992 ADOPT MEM AND ARTS 08/11/92

View Document

16/10/9216 October 1992 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