MATRIX TELECOM MAINTENANCE LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

06/10/226 October 2022 Application to strike the company off the register

View Document

25/11/2125 November 2021 Cessation of Stephen Prichard as a person with significant control on 2021-11-24

View Document

24/11/2124 November 2021 Cessation of Geoffrey Wright as a person with significant control on 2021-11-23

View Document

24/11/2124 November 2021 Notification of Matrix Platinum Ltd as a person with significant control on 2021-11-23

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/03/2012 March 2020 APPOINTMENT TERMINATED, SECRETARY KAREN WILKINSON

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN WILKINSON

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/03/205 March 2020 PREVSHO FROM 31/03/2020 TO 30/09/2019

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PRICHARD / 20/12/2019

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PRITCHARD / 20/12/2019

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

05/07/195 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

09/03/189 March 2018 ADOPT ARTICLES 13/02/2018

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/10/1430 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PRITCHARD / 01/10/2014

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PRITCHARD / 01/10/2013

View Document

24/10/1324 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/11/125 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

02/11/122 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN ANN WILKINSON / 01/10/2012

View Document

02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID WRIGHT / 01/10/2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID WRIGHT / 07/10/2011

View Document

02/11/112 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN WILKINSON / 07/10/2011

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PRITCHARD / 01/10/2010

View Document

03/11/103 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/094 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DAVID WRIGHT / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PRITCHARD / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN WILKINSON / 01/10/2009

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED

View Document

02/11/072 November 2007 SECRETARY RESIGNED

View Document

02/11/072 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/072 November 2007 REGISTERED OFFICE CHANGED ON 02/11/07 FROM: MATRIX HOUSE, KINGSWAY HASLINGDEN ROSSENDALE LANCASHIRE BB4 4QJ

View Document

02/11/072 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/11/072 November 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: ASHWORTH HOUSE DEAKINS BUSINESS PARK, BLACKBURN ROAD,, EGERTON, BOLTON LANCASHIRE BL7 9RP

View Document

09/10/069 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/11/053 November 2005 REGISTERED OFFICE CHANGED ON 03/11/05 FROM: ASHWORTH HOUSE, DEAKINS BUSINESS PA, BLACKBURN ROAD, EGERTON, BOLTON LANCASHIRE BL7 9RP

View Document

03/11/053 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 NEW SECRETARY APPOINTED

View Document

07/11/977 November 1997 RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 RETURN MADE UP TO 08/10/96; NO CHANGE OF MEMBERS

View Document

18/08/9618 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/07/969 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/962 February 1996 NEW DIRECTOR APPOINTED

View Document

26/01/9626 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 RETURN MADE UP TO 08/10/95; FULL LIST OF MEMBERS

View Document

17/10/9417 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/10/9417 October 1994 RETURN MADE UP TO 08/10/94; NO CHANGE OF MEMBERS

View Document

26/08/9426 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/10/9320 October 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/9320 October 1993 RETURN MADE UP TO 08/10/93; NO CHANGE OF MEMBERS

View Document

24/05/9324 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/12/922 December 1992 RETURN MADE UP TO 08/10/92; FULL LIST OF MEMBERS

View Document

16/09/9216 September 1992 EXEMPTION FROM APPOINTING AUDITORS 22/07/92

View Document

16/09/9216 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

14/05/9214 May 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/9214 May 1992 NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 DIRECTOR RESIGNED

View Document

17/02/9217 February 1992 REGISTERED OFFICE CHANGED ON 17/02/92 FROM: SUITE 17 BOLTON ENTERPRISE CENTRE WASHINGTON STREET BOLTON BL3 5EY

View Document

06/11/916 November 1991 COMPANY NAME CHANGED MATRIX BUSINESS STATIONERY LIMIT ED CERTIFICATE ISSUED ON 07/11/91

View Document

28/10/9128 October 1991 RETURN MADE UP TO 08/10/91; FULL LIST OF MEMBERS

View Document

14/05/9114 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/03/917 March 1991 DIRECTOR RESIGNED

View Document

11/10/9011 October 1990 SECRETARY RESIGNED

View Document

08/10/908 October 1990 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