STRATA MATRIX LIMITED

Company Documents

DateDescription
17/02/1217 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2011:LIQ. CASE NO.2

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM PLAS GOGERDDAN ABERYSTWYTH CEREDIGION SY23 3EB

View Document

10/01/1110 January 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.2

View Document

10/01/1110 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00005818

View Document

10/01/1110 January 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.2

View Document

10/01/1110 January 2011 STATEMENT OF AFFAIRS:LIQ. CASE NO.2

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR LLIO ELLIS

View Document

09/06/109 June 2010 DISS40 (DISS40(SOAD))

View Document

09/06/109 June 2010 DIRECTOR APPOINTED LLIO ELLIS

View Document

08/06/108 June 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JONES / 31/01/2010

View Document

25/06/0925 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED SECRETARY DAWN HAVARD

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR DAWN HAVARD

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

05/02/085 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: G OFFICE CHANGED 05/02/08 25 NORTH PARADE ABERYSTWYTH CEREDIGION SY23 2JN

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

13/07/0613 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/03/012 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/06/0027 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0019 April 2000 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

24/03/0024 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/04/998 April 1999 07/03/99 ABSTRACTS AND PAYMENTS

View Document

19/02/9919 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 07/03/98 ABSTRACTS AND PAYMENTS

View Document

20/04/9820 April 1998 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/08/9728 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 NEW SECRETARY APPOINTED

View Document

26/03/9726 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9717 March 1997 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

09/11/969 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9622 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/07/9612 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/03/9619 March 1996 DIRECTOR RESIGNED

View Document

18/02/9618 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 DIRECTOR RESIGNED

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

21/06/9521 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9519 June 1995 NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995 NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995 NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995 NEW SECRETARY APPOINTED

View Document

19/06/9519 June 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 REGISTERED OFFICE CHANGED ON 30/03/95 FROM: G OFFICE CHANGED 30/03/95 1 TALBOT STREET CANTON CARDIFF CF1 9BW

View Document

24/03/9524 March 1995 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/05/949 May 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/9428 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

22/03/9322 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

21/02/9321 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

23/03/9223 March 1992 REGISTERED OFFICE CHANGED ON 23/03/92

View Document

23/03/9223 March 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

30/10/9130 October 1991 DIRECTOR RESIGNED

View Document

30/10/9130 October 1991 DIRECTOR RESIGNED

View Document

12/07/9112 July 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

05/03/915 March 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

22/12/8922 December 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

26/10/8926 October 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

26/10/8926 October 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

04/10/894 October 1989 NC INC ALREADY ADJUSTED

View Document

04/10/894 October 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 03/07/89

View Document

09/08/899 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/899 May 1989 NEW DIRECTOR APPOINTED

View Document

09/05/899 May 1989 NEW DIRECTOR APPOINTED

View Document

09/05/899 May 1989 NEW DIRECTOR APPOINTED

View Document

09/05/899 May 1989 NEW DIRECTOR APPOINTED

View Document

09/05/899 May 1989 NEW DIRECTOR APPOINTED

View Document

09/05/899 May 1989 NEW DIRECTOR APPOINTED

View Document

29/03/8929 March 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 COMPANY NAME CHANGED MATRIX COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 23/02/89

View Document

03/03/873 March 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/873 March 1987 CERTIFICATE OF INCORPORATION

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