MATRIX DIRECT LTD

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

06/10/226 October 2022 Application to strike the company off the register

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

24/11/2124 November 2021 Notification of Matrix Platinum Ltd as a person with significant control on 2021-11-23

View Document

24/11/2124 November 2021 Cessation of Geoffrey David Wright as a person with significant control on 2021-11-23

View Document

24/11/2124 November 2021 Change of details for Matrix Platinum Ltd as a person with significant control on 2021-11-23

View Document

24/11/2124 November 2021 Cessation of Stephen Pritchard as a person with significant control on 2021-11-23

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

01/02/211 February 2021 CURRSHO FROM 31/03/2020 TO 30/09/2019

View Document

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN WILKINSON

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, SECRETARY KAREN WILKINSON

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PRITCHARD / 20/12/2019

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PRITCHARD / 20/12/2019

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

07/11/197 November 2019 30/09/19 STATEMENT OF CAPITAL GBP 200

View Document

07/11/197 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

07/11/197 November 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/11/197 November 2019 ADOPT ARTICLES 30/09/2019

View Document

07/11/197 November 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

28/10/1928 October 2019 25/09/19 STATEMENT OF CAPITAL GBP 200

View Document

28/10/1928 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BATESON

View Document

11/10/1911 October 2019 CESSATION OF GEOFFREY BATESON AS A PSC

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PRITCHARD / 25/09/2019

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID WRIGHT / 25/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/07/195 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY BATESON / 01/01/2016

View Document

26/02/1626 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/02/1516 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/02/1419 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TOMKIN

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID WRIGHT / 01/02/2013

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TOMKIN

View Document

13/03/1313 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BATESON

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 SECRETARY APPOINTED MRS KAREN ANN WILKINSON

View Document

12/03/1212 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, SECRETARY GEOFFREY WRIGHT

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY BATESON / 01/02/2011

View Document

15/03/1115 March 2011 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY DAVID WRIGHT / 01/02/2011

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RONALD TOMKIN / 01/02/2011

View Document

13/01/1113 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/1113 January 2011 10/12/10 STATEMENT OF CAPITAL GBP 400

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED MR GEOFFREY BATESON

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED MR MATTHEW RONALD TOMKIN

View Document

16/03/1016 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY DAVID WRIGHT / 01/02/2010

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MR MATTHEW RONALD TOMKIN

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN WILKINSON / 01/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PRITCHARD / 01/03/2010

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MR GEOFFREY BATESON

View Document

02/01/102 January 2010 COMPANY NAME CHANGED MATRIX ENGAGE LIMITED CERTIFICATE ISSUED ON 02/01/10

View Document

02/01/102 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/10/0921 October 2009 COMPANY NAME CHANGED MATRIX LEASING & FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 21/10/09

View Document

11/10/0911 October 2009 CHANGE OF NAME 05/10/2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

22/03/0722 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: ASHWORTH HOUSE 7A DEAKINS BUSINESS PARK THE HALL COPPICE EGERTON BOLTON BL7 9RP

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/03/0017 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 COMPANY NAME CHANGED MATRIX TELECOM SUPPLIES LIMITED CERTIFICATE ISSUED ON 12/07/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/03/9817 March 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

24/02/9724 February 1997 RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

07/03/967 March 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/02/9520 February 1995 SECRETARY RESIGNED

View Document

15/02/9515 February 1995 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