- Company Overview for MATRIX LASERS LIMITED (04101318)
- Filing history for MATRIX LASERS LIMITED (04101318)
- People for MATRIX LASERS LIMITED (04101318)
- Charges for MATRIX LASERS LIMITED (04101318)
- Insolvency for MATRIX LASERS LIMITED (04101318)
- More for MATRIX LASERS LIMITED (04101318)
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) |
---|---|---|---|
05 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Oct 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Aug 2015 | AD01 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 | |
10 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 October 2014 | |
23 Oct 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
18 Oct 2013 | AD01 | Registered office address changed from Unit 13 Endemere Road Coventry CV6 5PY on 18 October 2013 | |
16 Oct 2013 | 4.20 | Statement of affairs with form 4.19 | |
16 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2013 | MR01 | Registration of charge 041013180008 | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Dec 2012 | AR01 |
Annual return made up to 2 November 2012 with full list of shareholders
Statement of capital on 2012-12-03
|
|
18 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
18 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
01 Jul 2011 | MG01 |
Duplicate mortgage certificatecharge no:7
|
|
01 Jul 2011 | MG01 |
Duplicate mortgage certificatecharge no:7
|
|
23 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
15 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
14 Jul 2010 | TM02 | Termination of appointment of Martin Rourke as a secretary | |
05 May 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
01 Dec 2009 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
16 Jun 2009 | AA | Total exemption small company accounts made up to 30 June 2008 |