MATRIX (LAYSTALL) LIMITED

Company Documents

DateDescription
30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/04/1630 April 2016 REGISTERED OFFICE CHANGED ON 30/04/2016 FROM
24 CONDUIT PLACE
LONDON
W2 1EP

View Document

30/04/1630 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

30/04/1630 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANKUSH GUPTA / 30/04/2016

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM
UNITED HOUSE 311A
UXBRIDGE ROAD
RICKMANSWORTH
HERTFORDSHIRE
WD3 8DS

View Document

12/08/1512 August 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/08/1512 August 2015 DECLARATION OF SOLVENCY

View Document

12/08/1512 August 2015 SPECIAL RESOLUTION TO WIND UP

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/07/1528 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/05/1511 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, SECRETARY GOPAL GUPTA

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/05/1428 May 2014 PREVEXT FROM 30/05/2013 TO 31/07/2013

View Document

22/05/1422 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 PREVSHO FROM 31/05/2013 TO 30/05/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/04/138 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM
311A UXBRIDGE ROAD
MILL END
RICKMANSWORTH
HERTFORDSHIRE
WD3 8DS
UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/04/1218 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

26/04/1126 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM C/O ACINTYA SUITE 307 TROCOLL HOUSE WAKERING ROAD BARKING ESSEX IG11 8PD UNITED KINGDOM

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 311A UXBRIDGE ROAD RICKMANSWORTH HERTFORDSHIRE WD3 8DS

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANKUSH GUPTA / 23/03/2010

View Document

08/06/108 June 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

08/06/108 June 2010 DISS40 (DISS40(SOAD))

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / GOPAL GUPTA / 23/03/2010

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

26/01/1026 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

30/09/0930 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANKUSH GUPTA / 22/03/2009

View Document

30/09/0930 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANKUSH GUPTA / 22/03/2009

View Document

30/09/0930 September 2009 SECRETARY APPOINTED GOPAL GUPTA

View Document

30/09/0930 September 2009 RES02

View Document

30/09/0930 September 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

30/09/0930 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/09/0929 September 2009 ORDER OF COURT - RESTORATION

View Document

07/07/097 July 2009 STRUCK OFF AND DISSOLVED

View Document

24/03/0924 March 2009 FIRST GAZETTE

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED SECRETARY CHANDRA PATEL

View Document

31/07/0831 July 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/2008 FROM 37 IVOR PLACE LONDON NW1 6EA

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR RISHIPAL SINGH

View Document

05/03/085 March 2008 DIRECTOR APPOINTED ANKUSH GUPTA

View Document

03/07/073 July 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07

View Document

24/01/0724 January 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0615 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 37 IVOR PLACE LONDON NW1 6EA

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 70 GORDON ROAD DARTFORD KENT DA1 2LQ

View Document

05/04/065 April 2006 SECRETARY RESIGNED

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 NEW SECRETARY APPOINTED

View Document

31/03/0631 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0623 March 2006 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