MATRIXIA CONSULTING LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

20/04/2320 April 2023 Voluntary strike-off action has been suspended

View Document

20/04/2320 April 2023 Voluntary strike-off action has been suspended

View Document

14/04/2314 April 2023 Application to strike the company off the register

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

22/03/2322 March 2023 Termination of appointment of Amish Mehta as a director on 2023-03-22

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

09/11/229 November 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

06/04/226 April 2022 Accounts for a small company made up to 2021-03-31

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

18/09/1418 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR HIREN MIYANI

View Document

04/10/134 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH HANCOX / 01/04/2013

View Document

04/10/134 October 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WM BROWN (REGISTRARS) LIMITED / 01/04/2013

View Document

04/10/134 October 2013 SAIL ADDRESS CREATED

View Document

04/10/134 October 2013

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR HIREN MIYANI

View Document

20/08/1320 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED HIREN PRABHUDAS MIYANI

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM
43 THURLSTON AVENUE
SOLIHULL
WEST MIDLANDS
B92 7NZ

View Document

29/10/1229 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD QUINN

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED AMISH MEHTA

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED BURZIN DARUWALA CAVAS

View Document

09/08/129 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

14/11/1114 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/10/117 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

07/01/117 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

02/11/102 November 2010 SECTION 210

View Document

20/10/1020 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/10/0928 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

14/01/0914 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

24/10/0824 October 2008 RETURN MADE UP TO 10/09/08; NO CHANGE OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 10/09/07; CHANGE OF MEMBERS

View Document

29/04/0729 April 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 DELIVERY EXT'D 3 MTH 31/03/04

View Document

12/08/0412 August 2004 COMPANY NAME CHANGED CONTINENTAL CHEMICALS LIMITED CERTIFICATE ISSUED ON 12/08/04

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/07/041 July 2004 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: G OFFICE CHANGED 01/07/04 C/O WM BROWN (REGISTRARS) LTD 49 QUEENS GARDENS LONDON W2 3AA

View Document

23/10/0323 October 2003 DELIVERY EXT'D 3 MTH 31/03/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/12/014 December 2001 DELIVERY EXT'D 3 MTH 31/03/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/10/0013 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

13/09/0013 September 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/09/9921 September 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

17/09/9917 September 1999 RETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS

View Document

01/08/991 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9815 September 1998 RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/09/9719 September 1997 RETURN MADE UP TO 10/09/97; NO CHANGE OF MEMBERS

View Document

18/06/9718 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/9715 May 1997 COMPANY NAME CHANGED EQUITYLINE LIMITED CERTIFICATE ISSUED ON 16/05/97

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/04/978 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/969 December 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/10/9627 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

26/09/9626 September 1996 RETURN MADE UP TO 10/09/96; NO CHANGE OF MEMBERS

View Document

29/03/9629 March 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/12/9529 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

13/09/9513 September 1995 RETURN MADE UP TO 10/09/95; FULL LIST OF MEMBERS

View Document

09/06/959 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/959 June 1995 REGISTERED OFFICE CHANGED ON 09/06/95 FROM: G OFFICE CHANGED 09/06/95 C/O WM BROWN (REGISTRARS) LTD. 31 LANCASTER GATE LONDON W2 3LP

View Document

09/06/959 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9421 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

21/09/9421 September 1994 RETURN MADE UP TO 10/09/94; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

15/09/9315 September 1993 RETURN MADE UP TO 10/09/93; NO CHANGE OF MEMBERS

View Document

10/09/9310 September 1993 EXEMPTION FROM APPOINTING AUDITORS 06/09/93

View Document

07/10/927 October 1992 RETURN MADE UP TO 10/09/92; NO CHANGE OF MEMBERS

View Document

16/07/9216 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/10/914 October 1991 RETURN MADE UP TO 10/09/91; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/09/9018 September 1990 NEW DIRECTOR APPOINTED

View Document

10/09/9010 September 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