MATRIX ITECHNOLOGIES LIMITED

Company Documents

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

View Document

05/01/115 January 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PRITCHARD / 01/11/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/11/0925 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR IAN ROBERTS

View Document

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

View Document

15/12/0815 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

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

View Document

12/12/0712 December 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: G OFFICE CHANGED 04/04/07 MATRIX HOUSE, KINGSWAY HASLINGDEN ROSSENDALE LANCASHIRE BB4 4QJ

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: G OFFICE CHANGED 04/04/07 ASHWORTH HOUSE DEAKINS BUSINESS PARK EGERTON BOLTON GREATER MANCHESTER BL7 9RP

View Document

13/12/0613 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 NC INC ALREADY ADJUSTED 20/09/06

View Document

28/09/0628 September 2006 � NC 2/3 20/09/06

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

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

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 COMPANY NAME CHANGED MATRIX CONNECT LIMITED CERTIFICATE ISSUED ON 24/01/06

View Document

13/12/0513 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

18/11/0318 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/0318 November 2003 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