CO-MATRIX LIMITED

Company Documents

DateDescription
06/07/136 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

09/08/129 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

24/11/1124 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM C/O GATEWAY PARTNERS 43 WHITFIELD STREET LONDON W1T 4HD UNITED KINGDOM

View Document

10/10/1110 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/10/1015 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM C/O GATEWAY PARTNERS PO BOX 2ND FLOOR 43 WHITFIELD STREET LONDON W1T 4HD ENGLAND

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY DUNCAN MACKAY

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM C/O GATEWAY PARTNERS 3RD FLOOR, 22 GANTON STREET LONDON W1F 7BY

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/03/1012 March 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 22 GANTON STREET LONDON W1F 7BY UNITED KINGDOM

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN EDWARD DEWISON / 01/10/2009

View Document

28/01/1028 January 2010 PREVEXT FROM 30/04/2009 TO 30/06/2009

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/02/0910 February 2009 GBP NC 1000/10000 15/04/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/09 FROM: GISTERED OFFICE CHANGED ON 13/01/2009 FROM C/O PORTMAN PARTNERSHIP 36 GLOUCESTER AVENUE LONDON NW1 7BB

View Document

14/01/0814 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/02/0710 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: G OFFICE CHANGED 17/02/06 38 OSNABURGH STREET LONDON NW1 3ND

View Document

17/02/0617 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 REGISTERED OFFICE CHANGED ON 08/06/01 FROM: G OFFICE CHANGED 08/06/01 38 OSNABURGH STREET LONDON NW1 3ND

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: G OFFICE CHANGED 21/03/01 26 SEYMOUR STREET LONDON W1H 5WD

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/04/02

View Document

22/02/0122 February 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 NEW SECRETARY APPOINTED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 Incorporation

View Document

10/01/0110 January 2001 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