CODEMATRIX LIMITED

Company Documents

DateDescription
03/03/153 March 2015 STRUCK OFF AND DISSOLVED

View Document

18/11/1418 November 2014 FIRST GAZETTE

View Document

22/10/1122 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ALLITT / 27/05/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ALLITT / 27/05/2010

View Document

26/10/1026 October 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

02/10/102 October 2010 DISS40 (DISS40(SOAD))

View Document

01/10/101 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/09/1021 September 2010 FIRST GAZETTE

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/07/098 July 2009 RETURN MADE UP TO 27/05/09; NO CHANGE OF MEMBERS

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/04/0917 April 2009 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/11/0716 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/06/0719 June 2007 RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: G OFFICE CHANGED 26/03/07 MILL STONE BARN BARKESTONE LANE PLUNGAR NOTTINGHAMSHIRE NG13 0JN

View Document

23/02/0723 February 2007 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

04/11/054 November 2005 REGISTERED OFFICE CHANGED ON 04/11/05 FROM: G OFFICE CHANGED 04/11/05 MILLSTONE BARN BARKESTONE LANE PLUNGAR NOTTINGHAMSHIRE NG13 0JN

View Document

26/08/0526 August 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM: G OFFICE CHANGED 11/06/03 IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY

View Document

11/06/0311 June 2003 SECRETARY RESIGNED

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • KP PATH VENTURES LTD


  • 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