MATRIX R LIMITED

Company Documents

DateDescription
14/05/1214 May 2012 BONA VACANTIA DISCLAIMER

View Document

10/08/1010 August 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/05/1010 May 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

25/11/0925 November 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/04/2009:LIQ. CASE NO.1

View Document

25/11/0925 November 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/10/2008:LIQ. CASE NO.1

View Document

25/11/0925 November 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/10/2009:LIQ. CASE NO.1

View Document

28/09/0928 September 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/09 FROM: 4 ST GILES COURT SOUTHAMPTON STREET READING BERKSHIRE RG1 2QL

View Document

17/04/0917 April 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

15/05/0815 May 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

10/05/0810 May 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/10/2008:LIQ. CASE NO.1

View Document

12/11/0712 November 2007 ADMINISTRATORS PROGRESS REPORT

View Document

12/06/0712 June 2007 ADMINISTRATORS PROGRESS REPORT

View Document

28/12/0628 December 2006 STATEMENT OF PROPOSALS

View Document

19/10/0619 October 2006 APPOINTMENT OF ADMINISTRATOR

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: PARK HOUSE 12 HIGH ST THORNBURY BRISTOL BS35 2AQ

View Document

27/04/0627 April 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/069 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: COLKIN HOUSE 16 OAKFIELD ROAD CLIFTON BRISTOL BS8 2AP

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02

View Document

08/04/028 April 2002 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 28/02/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 NC INC ALREADY ADJUSTED 29/08/00

View Document

17/10/0017 October 2000 � NC 20000/100000 29/08

View Document

17/10/0017 October 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/08/00

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

26/05/0026 May 2000 NC INC ALREADY ADJUSTED 25/04/00

View Document

17/03/0017 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9829 April 1998 RETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

26/03/9726 March 1997 RETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS

View Document

14/04/9614 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

18/03/9618 March 1996 RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/03/96

View Document

03/07/953 July 1995

View Document

03/07/953 July 1995 NEW DIRECTOR APPOINTED

View Document

30/06/9530 June 1995 � NC 1000/20000 20/06/95

View Document

30/06/9530 June 1995 NC INC ALREADY ADJUSTED 20/06/95

View Document

12/05/9512 May 1995 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/08

View Document

14/03/9514 March 1995 RETURN MADE UP TO 09/03/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

01/07/941 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

22/06/9422 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/9413 June 1994 COMPANY NAME CHANGED LOADOFTEN LIMITED CERTIFICATE ISSUED ON 14/06/94; RESOLUTION PASSED ON 16/03/94

View Document

06/06/946 June 1994 REGISTERED OFFICE CHANGED ON 06/06/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/06/946 June 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/949 March 1994 Incorporation

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