- Company Overview for MATRA SYSTEMS (HOLDINGS) LIMITED (03577883)
- Filing history for MATRA SYSTEMS (HOLDINGS) LIMITED (03577883)
- People for MATRA SYSTEMS (HOLDINGS) LIMITED (03577883)
- Charges for MATRA SYSTEMS (HOLDINGS) LIMITED (03577883)
- Registers for MATRA SYSTEMS (HOLDINGS) LIMITED (03577883)
- More for MATRA SYSTEMS (HOLDINGS) LIMITED (03577883)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
26 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
23 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
24 Mar 2017 | AD01 | Registered office address changed from Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA to 200 Cedarwood, Crockford Lane Chineham Business Park Basingstoke RG24 8WD on 24 March 2017 | |
17 Aug 2016 | AP03 | Appointment of Victoria Anne Chandler as a secretary on 17 August 2016 | |
17 Aug 2016 | TM02 | Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on 5 August 2016 | |
01 Jul 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
16 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
18 Dec 2015 | TM01 | Termination of appointment of Alan Stanley Wright as a director on 27 November 2015 | |
04 Dec 2015 | AP01 | Appointment of Mr Mel David Taylor as a director on 27 November 2015 | |
30 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
27 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-27
|
|
18 Jun 2015 | AP01 | Appointment of Mr Alan Stanley Wright as a director on 17 June 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Thierry Georges Bouzac as a director on 1 June 2015 | |
04 Dec 2014 | AP01 | Appointment of Mr Oliver Carl Archer as a director on 26 November 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of David Keith Christopher Gibbon as a director on 14 November 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
24 Apr 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
04 Apr 2014 | AP01 | Appointment of Mr Thierry Georges Bouzac as a director | |
04 Apr 2014 | TM01 | Termination of appointment of Fiona Timothy as a director | |
29 Jun 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
26 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
02 Jun 2013 | AP01 | Appointment of Mr David Keith Christopher Gibbon as a director | |
02 Jun 2013 | TM01 | Termination of appointment of Fiona Tee as a director | |
25 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 |