MATRIX LINE INVESTMENTS LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/12/1323 December 2013 APPLICATION FOR STRIKING-OFF

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/07/1331 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM
STEYNINGS HOUSE, SUMMERLOCK
APPROACH, SALISBURY
WILTSHIRE
SP2 7RJ

View Document

05/07/125 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

25/01/1225 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/07/116 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

16/02/1116 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/07/107 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIDSEC LIMITED / 03/07/2010

View Document

07/07/107 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ADL TWO LIMITED / 03/07/2010

View Document

07/07/107 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ADL ONE LIMITED / 03/07/2010

View Document

10/03/1010 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/10/0913 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/07/0913 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED MARTYN ERIC RUSSELL

View Document

07/07/087 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 REGISTERED OFFICE CHANGED ON 07/07/06 FROM:
STEYNINGS HOUSE
FISHERTON STREET
SALISBURY
WILTSHIRE SP2 7RJ

View Document

15/05/0615 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/08/054 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

06/04/046 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0412 January 2004 REGISTERED OFFICE CHANGED ON 12/01/04 FROM:
CAMS HALL
CAMS HILL
FAREHAM
HAMPSHIRE PO16 8AB

View Document

23/12/0323 December 2003 APT RES DIR-SEC 16/10/03

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 REGISTERED OFFICE CHANGED ON 04/12/03 FROM:
20-22 BEDFORD ROW
LONDON
WC1R 4JS

View Document

04/12/034 December 2003 SECRETARY RESIGNED

View Document

03/07/033 July 2003 SECRETARY RESIGNED

View Document

03/07/033 July 2003 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