MATRIX TIMBERFRAME ENGINEERING TECHNOLOGY LIMITED

Company Documents

DateDescription
06/01/106 January 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/10/096 October 2009 NOTICE OF COMPLETION OF WINDING UP

View Document

03/09/083 September 2008 ORDER OF COURT TO WIND UP

View Document

03/09/083 September 2008 ORDER OF COURT TO WIND UP

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 October 2005

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARY LARNER

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED MARY JANET LARNER

View Document

13/03/0813 March 2008 SECRETARY APPOINTED MICHAEL LESLIE HAYWARD

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR JAMES LARNER

View Document

06/11/076 November 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM: BARN 2 BROOKSIDE FARM NANTYDERRY MON NP15 1DP

View Document

24/10/0624 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/12/0529 December 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

21/01/0521 January 2005 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM: C/O MILFORDS 250 COWBRIDGE ROAD EAST, CANTON CARDIFF SOUTH GLAMORGAN CF5 1GZ

View Document

06/10/036 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 COMPANY NAME CHANGED MATRIX TIMBER FRAMING TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 29/10/01

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 SECRETARY RESIGNED

View Document

01/10/011 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/011 October 2001 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