- Company Overview for THE PROPERTY MATRIX LIMITED (04046616)
- Filing history for THE PROPERTY MATRIX LIMITED (04046616)
- People for THE PROPERTY MATRIX LIMITED (04046616)
- Charges for THE PROPERTY MATRIX LIMITED (04046616)
- More for THE PROPERTY MATRIX LIMITED (04046616)
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) |
---|---|---|---|
15 Aug 2006 | 363a | Return made up to 03/08/06; full list of members | |
22 Nov 2005 | AA | Total exemption full accounts made up to 31 January 2005 | |
12 Aug 2005 | 363s | Return made up to 03/08/05; full list of members | |
31 Aug 2004 | AA | Total exemption full accounts made up to 31 January 2004 | |
26 Jul 2004 | 363s |
Return made up to 03/08/04; full list of members
|
|
21 Apr 2004 | 287 | Registered office changed on 21/04/04 from: matrix studios, 150-162 king street, norwich norfolk NR1 1QH | |
04 Aug 2003 | 363s | Return made up to 03/08/03; full list of members | |
15 Jul 2003 | 395 | Particulars of mortgage/charge | |
14 Jul 2003 | AA | Total exemption full accounts made up to 31 January 2003 | |
09 Aug 2002 | 363s | Return made up to 03/08/02; full list of members | |
08 Apr 2002 | AA | Accounts for a dormant company made up to 31 January 2002 | |
11 Sep 2001 | 225 | Accounting reference date extended from 31/08/01 to 31/01/02 | |
24 Aug 2001 | 363s |
Return made up to 03/08/01; full list of members
|
|
01 Nov 2000 | 288a | New secretary appointed;new director appointed | |
01 Nov 2000 | 288a | New director appointed | |
31 Oct 2000 | CERTNM | Company name changed charter direct LIMITED\certificate issued on 01/11/00 | |
18 Oct 2000 | 288b | Secretary resigned | |
18 Oct 2000 | 288b | Director resigned | |
18 Oct 2000 | 287 | Registered office changed on 18/10/00 from: 73-75 princess street manchester lancashire M2 4EG | |
03 Aug 2000 | NEWINC | Incorporation |