MATRIX (MIDLANDS) LIMITED

Company Documents

DateDescription
05/01/175 January 2017 INSOLVENCY:PROGRESS REPORT BROUGHT DOWN TO 15/11/16

View Document

29/12/1529 December 2015 INSOLVENCY:RE PROGRESS REPORT 16/11/2014-15/11/2015

View Document

28/11/1428 November 2014 INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 15/11/2014

View Document

02/01/142 January 2014 INSOLVENCY:ANNUAL PROGRESS REPORT

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM UNIT 16A TOP BARN BUSINESS CENTRE HOLT HEATH WORCESTER WORCESTERSHIRE WR6 6NH

View Document

04/12/124 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

02/11/122 November 2012 ORDER OF COURT TO WIND UP

View Document

04/07/124 July 2012 DISS40 (DISS40(SOAD))

View Document

03/07/123 July 2012 23/02/12 NO CHANGES

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

04/02/124 February 2012 DISS40 (DISS40(SOAD))

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM SWINGLER

View Document

13/04/1113 April 2011 23/02/11 NO CHANGES

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/04/106 April 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

31/07/0931 July 2009 GBP NC 100/200 29/07/09

View Document

24/03/0924 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

05/03/095 March 2009 DISS40 (DISS40(SOAD))

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM UNIT 16 TOP BARN BUSINESS CENTRE HOLT HEATH WORCESTER WR6 6NH

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

16/05/0716 May 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 COMPANY NAME CHANGED MATRIX INTERIORS LIMITED CERTIFICATE ISSUED ON 28/03/07

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/01/05

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 NEW SECRETARY APPOINTED

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

20/03/0420 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0423 February 2004 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