MATRIX (COMPUTER ENGINEERING) LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/10/1328 October 2013 APPLICATION FOR STRIKING-OFF

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM
UNIT 8 DUNSTON PLACE
DUNSTON ROAD
CHESTERFIELD
DERBYSHIRE
S41 8NL

View Document

30/05/1330 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

26/10/1226 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/05/1127 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, SECRETARY ROGER LLOYD

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER LLOYD

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP MOAKES

View Document

04/06/104 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/05/104 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

05/05/095 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/02/0912 February 2009 PREVSHO FROM 31/05/2009 TO 31/12/2008

View Document

12/02/0912 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

06/05/086 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM:
COMMERCIAL HOUSE
COMMERCIAL STREET
SHEFFIELD
SOUTH YORKS S1 2AT

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 SECRETARY RESIGNED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 SECRETARY RESIGNED

View Document

17/09/0717 September 2007 COMPANY NAME CHANGED
READY AFTER LIMITED
CERTIFICATE ISSUED ON 17/09/07

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS

View Document

04/05/074 May 2007 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