MATRIX MATERIALS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 13/06/2313 June 2023 | Final Gazette dissolved via compulsory strike-off | 
| 13/06/2313 June 2023 | Final Gazette dissolved via compulsory strike-off | 
| 23/01/2323 January 2023 | Second filing for the notification of Edward Seekings as a person with significant control | 
| 15/11/2215 November 2022 | Compulsory strike-off action has been suspended | 
| 25/10/2225 October 2022 | First Gazette notice for compulsory strike-off | 
| 25/10/2225 October 2022 | First Gazette notice for compulsory strike-off | 
| 19/01/2219 January 2022 | Compulsory strike-off action has been discontinued | 
| 19/01/2219 January 2022 | Compulsory strike-off action has been discontinued | 
| 18/01/2218 January 2022 | Total exemption full accounts made up to 2020-10-31 | 
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off | 
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off | 
| 06/01/226 January 2022 | Cessation of Alan Moores as a person with significant control on 2022-01-04 | 
| 06/01/226 January 2022 | Termination of appointment of Alan Moores as a director on 2022-01-04 | 
| 23/07/2123 July 2021 | Confirmation statement made on 2021-07-23 with no updates | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES | 
| 23/01/2023 January 2020 | PREVSHO FROM 29/10/2019 TO 28/10/2019 | 
| 23/01/2023 January 2020 | 31/10/18 TOTAL EXEMPTION FULL | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 25/10/1925 October 2019 | PREVSHO FROM 30/10/2018 TO 29/10/2018 | 
| 03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES | 
| 30/07/1930 July 2019 | PREVSHO FROM 31/10/2018 TO 30/10/2018 | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES | 
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL | 
| 29/11/1729 November 2017 | CESSATION OF EDWARD SEEKINGS AS A PSC | 
| 29/11/1729 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD SEEKINGS | 
| 29/11/1729 November 2017 | Notification of Edward Seekings as a person with significant control on 2017-11-29 | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES | 
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 | 
| 28/06/1728 June 2017 | DIRECTOR APPOINTED MR EDWARD MICHAEL SEEKINGS | 
| 27/06/1727 June 2017 | APPOINTMENT TERMINATED, DIRECTOR EDWARD SEEKINGS | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 08/08/168 August 2016 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES | 
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 14/08/1514 August 2015 | Annual return made up to 8 August 2015 with full list of shareholders | 
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 18/08/1418 August 2014 | Annual return made up to 8 August 2014 with full list of shareholders | 
| 30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 | 
| 05/09/135 September 2013 | Annual return made up to 8 August 2013 with full list of shareholders | 
| 22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 28/08/1228 August 2012 | Annual return made up to 8 August 2012 with full list of shareholders | 
| 27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 09/08/119 August 2011 | Annual return made up to 8 August 2011 with full list of shareholders | 
| 23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 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 | 
| 11/08/1011 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN MOORES / 08/08/2010 | 
| 11/08/1011 August 2010 | Annual return made up to 8 August 2010 with full list of shareholders | 
| 11/08/1011 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MICHAEL SEEKINGS / 08/08/2010 | 
| 19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 | 
| 21/01/1021 January 2010 | PREVSHO FROM 31/08/2010 TO 31/10/2009 | 
| 08/08/098 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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