MATRIX KNOWLEDGE INDIA LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 STRUCK OFF AND DISSOLVED

View Document

26/11/1326 November 2013 FIRST GAZETTE

View Document

10/07/1210 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

07/07/117 July 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MR DUDLEY CLIFFORD POUND

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL ABRAHAMS

View Document

16/03/1116 March 2011 SECRETARY APPOINTED MR DUDLEY CLIFFORD POUND

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ABRAHAMS

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR POONAM KUMAR

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS / 01/03/2010

View Document

16/04/1016 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED JACQUELINE ANNE MALLENDER

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR ST ANDREWS COMPANY SERVICES LIMITED

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW BORKOWSKI

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED DAVID THOMAS

View Document

28/07/0928 July 2009 DIRECTOR AND SECRETARY APPOINTED MICHAEL BERNARD ABRAHAMS

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED POONAM RAVI KUMAR

View Document

28/07/0928 July 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/07/0928 July 2009 CURREXT FROM 31/03/2010 TO 30/04/2010

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED SECRETARY CRESCENT HILL LIMITED

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/09 FROM: GISTERED OFFICE CHANGED ON 01/07/2009 FROM THE ARC ENTERPRISE WAY NOTTINGHAM NOTTINGHAMSHIRE NG2 1EN

View Document

18/06/0918 June 2009 COMPANY NAME CHANGED MEGA ACE MATRIX INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 22/06/09

View Document

11/06/0911 June 2009 COMPANY NAME CHANGED GELLAW 316 LIMITED CERTIFICATE ISSUED ON 11/06/09

View Document

26/03/0926 March 2009 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