MATRIX MARKING LIMITED

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

07/06/237 June 2023 Micro company accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Application to strike the company off the register

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Registered office address changed from 20 st. Catherines Road Grantham Lincolnshire NG31 6TT to 12 Tentercroft Street Tentercroft Street Lincoln LN5 7DB on 2023-02-27

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED CAROL TELFORD

View Document

17/04/1217 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DOUGLAS GEORGE TELFORD / 01/10/2009

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/0625 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: 20 ST CATHERINES ROAD GRANTHAM LINCOLNSHIRE NG31 6TT

View Document

25/04/0625 April 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 2 BATH STREET GRANTHAM LINCOLNSHIRE NG31 6EG

View Document

18/04/0518 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

23/04/9823 April 1998 NEW SECRETARY APPOINTED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 REGISTERED OFFICE CHANGED ON 23/04/98 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

22/04/9822 April 1998 DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 SECRETARY RESIGNED

View Document

17/04/9817 April 1998 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