MATRIX IT MANAGEMENT LIMITED

Company Documents

DateDescription
28/09/1028 September 2010 STRUCK OFF AND DISSOLVED

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/09 FROM: 19 CLEVELAND AVENUE HAMPTON MIDDLESEX TW12 2RD

View Document

29/07/0929 July 2009 DIRECTOR'S PARTICULARS CRAIG MARSHALSEY

View Document

18/02/0918 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/12/0424 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

25/02/0225 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

22/03/9922 March 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

04/09/984 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/984 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/984 September 1998 REGISTERED OFFICE CHANGED ON 04/09/98 FROM: 18 OLD DEVONSHIRE ROAD LONDON SW12 9RB

View Document

04/09/984 September 1998

View Document

29/07/9829 July 1998 COMPANY NAME CHANGED SUPER NETWORK LIMITED CERTIFICATE ISSUED ON 30/07/98

View Document

03/04/983 April 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS

View Document

27/12/9627 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

04/03/964 March 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9510 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/9510 October 1995 REGISTERED OFFICE CHANGED ON 10/10/95 FROM: 1 MILNER ROAD MORDEN SURREY SM4 6EN

View Document

24/03/9524 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995

View Document

15/03/9515 March 1995

View Document

15/03/9515 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/9510 March 1995 REGISTERED OFFICE CHANGED ON 10/03/95 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTS WD7 7AR

View Document

10/03/9510 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 29/02

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

15/02/9515 February 1995 Incorporation

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