VOLKERMATRIX LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Appointment of Mrs Anita Suzanne Harris as a director on 2025-01-14

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

02/01/252 January 2025 Termination of appointment of Stephen Jeffrey Cocliff as a director on 2024-12-31

View Document

17/07/2417 July 2024 Termination of appointment of Paul Howard Nolan as a director on 2024-07-15

View Document

17/04/2417 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

04/04/234 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

13/05/2213 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

10/07/1810 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

15/09/1715 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

18/04/1618 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/01/166 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

24/08/1524 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/01/1514 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, SECRETARY ALISON WEST

View Document

14/04/1414 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/01/143 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 SECRETARY'S CHANGE OF PARTICULARS / ALISON TAYLOR FOSTER / 20/09/2013

View Document

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/01/133 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VOLKER WESSELS UK LIMITED / 21/05/2012

View Document

21/02/1221 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 SECRETARY'S CHANGE OF PARTICULARS / ALISON TAYLOR FOSTER / 19/12/2011

View Document

30/12/1130 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JEFFREY COCLIFF / 19/12/2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL WILKINS / 19/12/2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOWARD NOLAN / 19/12/2011

View Document

15/02/1115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/01/116 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/07/108 July 2010 DIRECTOR APPOINTED ANDREW MICHAEL WILKINS

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR GRENVILLE EDWARDS

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MITCHELL

View Document

05/01/105 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED STEPHEN JEFFREY COCLIFF

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED PAUL HOWARD NOLAN

View Document

24/11/0924 November 2009 ADOPT ARTICLES 13/11/2009

View Document

22/06/0922 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED VOLKER WESSELS UK LIMITED

View Document

04/03/094 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/0927 February 2009 COMPANY NAME CHANGED MATRIX POWER LIMITED CERTIFICATE ISSUED ON 27/02/09

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY RICHARD TAYLOR

View Document

17/02/0917 February 2009 SECRETARY APPOINTED ALISON TAYLOR FOSTER

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM 1 CAROLINA COURT LAKESIDE DONCASTER SOUTH YORKSHIRE DN4 5RA

View Document

05/01/095 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KEITH EATON

View Document

07/04/087 April 2008 DIRECTOR AND SECRETARY APPOINTED RICHARD JOHN TAYLOR

View Document

07/04/087 April 2008 DIRECTOR APPOINTED STEPHEN ALEXANDER MITCHELL

View Document

16/01/0816 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: THORNTON HOUSE BRIGHOUSE BUSINESS VILLAGE RIVERSIDE PARK MIDDLESBROUGH TS2 1RT

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

23/09/0623 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

01/05/031 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

12/09/0112 September 2001 S366A DISP HOLDING AGM 24/08/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ALTER ARTICLES 20/12/00

View Document

09/01/019 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/01/0020 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/994 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9910 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/04/97

View Document

01/08/971 August 1997 NC INC ALREADY ADJUSTED 03/04/97

View Document

01/08/971 August 1997 ADOPT MEM AND ARTS 03/04/97

View Document

01/08/971 August 1997 £ NC 100/100000 03/04

View Document

01/08/971 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/04/97

View Document

07/07/977 July 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/06/98

View Document

06/06/976 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9714 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 REGISTERED OFFICE CHANGED ON 09/04/97 FROM: CROSS HOUSE WESTGATE ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB

View Document

09/04/979 April 1997 SECRETARY RESIGNED

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

02/04/972 April 1997 COMPANY NAME CHANGED CROSSCO (241) LIMITED CERTIFICATE ISSUED ON 03/04/97

View Document

02/01/972 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information