MATRIX MOVEMENTS LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Final Gazette dissolved following liquidation

View Document

14/03/2514 March 2025 Final Gazette dissolved following liquidation

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/05/142 May 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

28/09/1328 September 2013 DISS40 (DISS40(SOAD))

View Document

25/09/1325 September 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

18/09/1318 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

08/06/138 June 2013 DISS40 (DISS40(SOAD))

View Document

08/06/138 June 2013 DISS40 (DISS40(SOAD))

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM
SPOFFORTHS 9 DONNINGTON PARK
85 BIRDHAM ROAD
CHICHESTER
WEST SUSSEX
PO20 7AJ

View Document

14/05/1314 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

19/07/1219 July 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

09/06/129 June 2012 DISS40 (DISS40(SOAD))

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY DONNINGTON SECRETARIES LIMITED

View Document

05/05/125 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

22/08/1122 August 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/02/1118 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

22/03/1022 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM, C/O SPOFFORTHS DONNINGTON PARK BIRDHAM ROAD, CHICHESTER, WEST SUSSEX, PO20 7AJ, UNITED KINGDOM

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED SECRETARY ME SECRETARIES LIMITED

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM, 2ND FLOOR CAS GWENT CHAMBERS, CHEPSTOW, MON, NP16 5LN

View Document

28/08/0828 August 2008 SECRETARY APPOINTED DONNINGTON SECRETARIES LIMITED

View Document

18/02/0818 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM:
252 COWBRIDGE ROAD EAST, CANTON, CARDIFF, S GLAMORGAN CF5 1GZ

View Document

26/06/0726 June 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM:
2ND FLOOR CAS GWENT CHAMBERS, WELSH STREET, CHEPSTOW, MONMOUTHSHIRE NP16 5LN

View Document

03/03/063 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

15/12/0515 December 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM:
STATION CHAMBERS, STATION ROAD, CHEPSTOW, MONMOUTHSHIRE NP16 5PF

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0511 July 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 ￯﾿ᄑ NC 100/1001
15/05/0

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM:
UNIT 3 FLANSHAM BUSINESS CENTRE
HOE LANE
BOGNOR REGIS
WEST SUSSEX PO22 8NJ

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 SECRETARY RESIGNED

View Document

21/04/0521 April 2005 COMPANY NAME CHANGED
SELECT (10043) LIMITED
CERTIFICATE ISSUED ON 21/04/05

View Document

10/02/0410 February 2004 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