ALPHA-MATRIX-SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
30/01/2430 January 2024 | Final Gazette dissolved via voluntary strike-off |
30/01/2430 January 2024 | Final Gazette dissolved via voluntary strike-off |
14/11/2314 November 2023 | First Gazette notice for voluntary strike-off |
14/11/2314 November 2023 | First Gazette notice for voluntary strike-off |
01/11/231 November 2023 | Application to strike the company off the register |
30/05/2330 May 2023 | Micro company accounts made up to 2022-05-31 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-18 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-18 with updates |
08/10/218 October 2021 | Micro company accounts made up to 2021-05-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-04-18 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
16/09/1916 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
21/01/1921 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
29/01/1829 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/05/1616 May 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/05/1515 May 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
16/05/1416 May 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
17/05/1317 May 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/05/1221 May 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
18/05/1118 May 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
13/05/1013 May 2010 | APPOINTMENT TERMINATED, SECRETARY LINE ONE LTD |
13/05/1013 May 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEAL WILLIAM WAGSTAFF / 17/04/2010 |
10/09/0910 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
12/06/0912 June 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
10/07/0810 July 2008 | RETURN MADE UP TO 18/04/08; NO CHANGE OF MEMBERS |
25/06/0825 June 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
22/05/0722 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
11/05/0711 May 2007 | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS |
11/05/0711 May 2007 | NEW SECRETARY APPOINTED |
13/12/0613 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
13/12/0613 December 2006 | REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 35-37 STATION ROAD PORT TALBOT SA13 1NN |
03/07/063 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
03/05/063 May 2006 | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS |
29/06/0529 June 2005 | LOCATION OF DEBENTURE REGISTER |
29/06/0529 June 2005 | LOCATION OF REGISTER OF MEMBERS |
24/01/0524 January 2005 | REGISTERED OFFICE CHANGED ON 24/01/05 FROM: SIR ROBERT PEEL MILL MILL LANE, FAZELEY TAMWORTH STAFFORDSHIRE B78 3QD |
30/10/0430 October 2004 | SECRETARY'S PARTICULARS CHANGED |
19/10/0419 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
21/09/0421 September 2004 | LOCATION OF DEBENTURE REGISTER |
21/09/0421 September 2004 | LOCATION OF REGISTER OF MEMBERS |
27/05/0427 May 2004 | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
01/12/031 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
28/05/0328 May 2003 | RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS |
24/07/0224 July 2002 | NEW DIRECTOR APPOINTED |
24/07/0224 July 2002 | DIRECTOR RESIGNED |
29/05/0229 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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