SPIRAL SCRATCH LIMITED

Company Documents

DateDescription
05/06/185 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1820 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/188 March 2018 APPLICATION FOR STRIKING-OFF

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JAMES BUCKANAN / 21/11/2017

View Document

12/09/1712 September 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE MATRIX MODEL RS LTD / 01/07/2017

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / THE MATRIX MODEL RS LIMITED / 01/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM
C/O THE MATRIX MODEL GROUP (UK) LIMITED
23 MATHEW STREET
LIVERPOOL
L2 6RE
ENGLAND

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MCNEIGHT

View Document

05/07/175 July 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE MATRIX MODEL GROUP (UK) LTD / 01/07/2017

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM
THURSBY HOUSE 1 THURSBY ROAD
BROMBOROUGH
WIRRAL
CH62 3PW

View Document

15/07/1515 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JAMES BUCKANAN / 01/05/2015

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/07/1416 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/07/139 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/07/1227 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/07/1126 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE MATRIX MODEL RS LTD / 01/06/2011

View Document

26/07/1126 July 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE MATRIX MODEL GROUP (UK) LTD / 01/06/2011

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/10/104 October 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JAMES BUCKANAN / 01/07/2010

View Document

30/09/1030 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE MATRIX MODEL GROUP (UK) LTD / 01/07/2010

View Document

30/09/1030 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE MATRIX MODEL RS LTD / 01/07/2010

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/09 FROM: 22 OPTIC TECHNIUM FFORDD WILLIAM MORGAN ST ASAPH BUSINESS PARK ST. ASAPH LL17 0JD

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED ALASTAIR JAMES BUCKANAN

View Document

20/10/0820 October 2008 DIRECTOR RESIGNED DAVID FARBROTHER

View Document

29/08/0829 August 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

25/04/0825 April 2008 DIRECTOR RESIGNED JOHN WILSON

View Document

06/03/086 March 2008 NC INC ALREADY ADJUSTED 25/02/08

View Document

06/03/086 March 2008 GBP IC 289353/288853 25/02/08 GBP SR [email protected]=500

View Document

06/03/086 March 2008 POS 50,000 AT �1 25/02/2008 GBP NC 591332/829503 25/02/2008 ALTER ARTICLES 25/02/2008

View Document

03/11/073 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0731 August 2007 NEW SECRETARY APPOINTED

View Document

31/08/0731 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/076 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS; AMEND

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0528 October 2005 NC INC ALREADY ADJUSTED 22/08/05

View Document

28/10/0528 October 2005 S-DIV 22/08/05

View Document

28/10/0528 October 2005 � NC 400/591332 22/08

View Document

28/10/0528 October 2005 SUB DIVIDED 40,000 22/08/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/02/051 February 2005 REGISTERED OFFICE CHANGED ON 01/02/05 FROM: 60 HAMILTON SQUARE BIRKENHEAD WIRRAL CH41 5AT

View Document

08/11/048 November 2004 � NC 200/400 19/10/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

26/01/0426 January 2004 NC INC ALREADY ADJUSTED 15/12/03

View Document

26/01/0426 January 2004 � NC 100/200 15/12/03

View Document

31/12/0331 December 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 SECRETARY RESIGNED

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

08/07/028 July 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