MATHEMATRIX LIMITED

Company Documents

DateDescription
26/09/2426 September 2024 Final Gazette dissolved following liquidation

View Document

26/09/2426 September 2024 Final Gazette dissolved following liquidation

View Document

26/06/2426 June 2024 Return of final meeting in a members' voluntary winding up

View Document

05/08/235 August 2023 Appointment of a voluntary liquidator

View Document

05/08/235 August 2023 Registered office address changed from 4 Silkwood Court Wakefield WF5 9TP England to The Copper Room, Deva City Office Park Trinity Way Salford Manchester M3 7BG on 2023-08-05

View Document

05/08/235 August 2023 Resolutions

View Document

05/08/235 August 2023 Resolutions

View Document

05/08/235 August 2023 Declaration of solvency

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

05/05/235 May 2023 Administrative restoration application

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2021-06-30

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

01/04/211 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/04/2024 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/03/1920 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 14 WARBURTON CLOSE HALE BARNS ALTRINCHAM CHESHIRE WA15 0SJ

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / TINGTING MU / 06/02/2019

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GOULERMAS / 06/02/2019

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/02/161 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/03/152 March 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

10/10/1410 October 2014 07/09/14 STATEMENT OF CAPITAL GBP 200

View Document

10/10/1410 October 2014 ADOPT ARTICLES 07/09/2014

View Document

10/10/1410 October 2014 ARTICLES OF ASSOCIATION

View Document

22/04/1422 April 2014 COMPANY NAME CHANGED LUPFAW 384 LIMITED CERTIFICATE ISSUED ON 22/04/14

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN EMSLEY

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED JOHN GOULERMAS

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM C/O FIRST FLOOR YORKSHIRE HOUSE EAST PARADE LEEDS WEST YORKSHIRE LS1 5BD ENGLAND

View Document

17/04/1417 April 2014 CURREXT FROM 31/01/2015 TO 30/06/2015

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED TINGTING MU

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR LUPFAW FORMATIONS LIMITED

View Document

23/01/1423 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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