SHINE MATRIX LIMITED

Company Documents

DateDescription
12/01/1012 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/09/0929 September 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/0921 September 2009 APPLICATION FOR STRIKING-OFF

View Document

28/08/0928 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/09 FROM: GISTERED OFFICE CHANGED ON 16/01/2009 FROM NEWCOMBE HOUSE 43-45 NOTTING HILL GATE LONDON W11 3LQ

View Document

16/01/0916 January 2009 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/04/083 April 2008 DIRECTOR APPOINTED DAN O'BRIEN

View Document

03/04/083 April 2008 SECRETARY APPOINTED DAN O'BRIEN

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY ALEXANDRA MAHON

View Document

01/12/071 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/071 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: G OFFICE CHANGED 06/11/07 140-142 KENSINGTON CHURCH STREET LONDON W8 4BN

View Document

24/09/0724 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 ARTICLES OF ASSOCIATION

View Document

10/02/0710 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

30/10/0630 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: G OFFICE CHANGED 11/09/06 SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 COMPANY NAME CHANGED NEWINCCO 588 LIMITED CERTIFICATE ISSUED ON 30/08/06

View Document

08/08/068 August 2006 Incorporation

View Document

08/08/068 August 2006 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