MATRIX MATERIALS LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

23/01/2323 January 2023 Second filing for the notification of Edward Seekings as a person with significant control

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2020-10-31

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

06/01/226 January 2022 Cessation of Alan Moores as a person with significant control on 2022-01-04

View Document

06/01/226 January 2022 Termination of appointment of Alan Moores as a director on 2022-01-04

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

23/01/2023 January 2020 PREVSHO FROM 29/10/2019 TO 28/10/2019

View Document

23/01/2023 January 2020 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 PREVSHO FROM 30/10/2018 TO 29/10/2018

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

30/07/1930 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CESSATION OF EDWARD SEEKINGS AS A PSC

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD SEEKINGS

View Document

29/11/1729 November 2017 Notification of Edward Seekings as a person with significant control on 2017-11-29

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR EDWARD MICHAEL SEEKINGS

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD SEEKINGS

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/08/1514 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/09/135 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/08/1228 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/08/119 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM FIRST FLOOR COPTHALL HOUSE 1 NEW ROAD STOURBRIDGE WEST MIDLANDS DY8 1PH

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MOORES / 08/08/2010

View Document

11/08/1011 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MICHAEL SEEKINGS / 08/08/2010

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/01/1021 January 2010 PREVSHO FROM 31/08/2010 TO 31/10/2009

View Document

08/08/098 August 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