MERCIAN MATRIX ENTERPRISES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/02/1611 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ERAN NICODEMUS BAUER / 01/03/2015

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINA LYNN MCEWEN / 01/03/2014

View Document

09/03/159 March 2015 05/03/15 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/03/1424 March 2014 05/03/14 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/03/138 March 2013 05/03/13 NO MEMBER LIST

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH JOYNSON

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR ELAINE TAYLOR

View Document

13/03/1213 March 2012 05/03/12 NO MEMBER LIST

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT HENRY RUDDOCK / 08/03/2011

View Document

08/03/118 March 2011 05/03/11 NO MEMBER LIST

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/07/1026 July 2010 AUDITOR'S RESIGNATION

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MERCER JOYNSON / 22/03/2010

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTINE PEACOCK

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA MCEWEN / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT HENRY RUDDOCK / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARGARET TAYLOR / 22/03/2010

View Document

22/03/1022 March 2010 05/03/10 NO MEMBER LIST

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM OLD STATION HOUSE SLEAFORD ROAD DUNSTON LINCOLN LINCOLNSHIRE LN4 2HA

View Document

01/12/091 December 2009 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

10/07/0910 July 2009 ANNUAL RETURN MADE UP TO 05/03/09

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY PAUL COLLINS

View Document

30/03/0930 March 2009 SECRETARY APPOINTED CHRISTINE PEACOCK

View Document

26/11/0826 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/08 FROM: GISTERED OFFICE CHANGED ON 01/09/2008 FROM WELTON HOUSE LIME KILN WAY LINCOLN LINCOLNSHIRE LN2 4WH

View Document

27/05/0827 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/03/0826 March 2008 ANNUAL RETURN MADE UP TO 05/03/08

View Document

28/02/0828 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

19/06/0719 June 2007 SECRETARY RESIGNED

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 ANNUAL RETURN MADE UP TO 05/03/07

View Document

05/01/075 January 2007 OFFICERS APP 21/11/06

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 ANNUAL RETURN MADE UP TO 05/03/06

View Document

01/12/051 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

16/06/0516 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/054 April 2005 ANNUAL RETURN MADE UP TO 05/03/05

View Document

17/01/0517 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 ANNUAL RETURN MADE UP TO 05/03/04

View Document

13/01/0413 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 ANNUAL RETURN MADE UP TO 05/03/03

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 ANNUAL RETURN MADE UP TO 05/03/02

View Document

19/03/0219 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/0219 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 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