THE SUCCESS MATRIX LIMITED

Company Documents

DateDescription
17/08/1017 August 2010 STRUCK OFF AND DISSOLVED

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM THE OLD STATION HOUSE SLEAFORD ROAD DUNSTON LINCOLN LINCOLNSHIRE LN4 2HA

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, SECRETARY PAUL COLLINS

View Document

04/11/094 November 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/09 FROM: GISTERED OFFICE CHANGED ON 09/06/2009 FROM WELTON HOUSE LIME KILN WAY LINCOLN LINCOLNSHIRE

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR HAYDN BIDDLE

View Document

08/09/088 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 SECRETARY RESIGNED

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

12/12/0612 December 2006 S366A DISP HOLDING AGM 21/11/06

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 COMPANY BUSINESS 31/03/06

View Document

01/12/051 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

07/12/047 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

15/02/0115 February 2001 REGISTERED OFFICE CHANGED ON 15/02/01 FROM: G OFFICE CHANGED 15/02/01 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 SECRETARY RESIGNED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/0021 August 2000 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