- Company Overview for CLAIMS INFORMATION MATRIX LTD (04264339)
- Filing history for CLAIMS INFORMATION MATRIX LTD (04264339)
- People for CLAIMS INFORMATION MATRIX LTD (04264339)
- More for CLAIMS INFORMATION MATRIX LTD (04264339)
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 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2015 | DS01 | Application to strike the company off the register | |
26 Oct 2015 | TM01 | Termination of appointment of Gregory Vincent Roberts as a director on 14 August 2015 | |
26 Oct 2015 | TM01 | Termination of appointment of David Dawson as a director on 29 May 2015 | |
26 Oct 2015 | TM01 | Termination of appointment of Robert Nigel Barnett as a director on 31 March 2015 | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
21 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
20 Sep 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
26 Jan 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
23 Sep 2011 | AR01 | Annual return made up to 3 August 2010 with full list of shareholders | |
23 Sep 2011 | CH01 | Director's details changed for David Dawson on 3 August 2010 | |
23 Sep 2011 | CH01 | Director's details changed for Gregory Vincent Roberts on 3 August 2010 | |
23 Sep 2011 | CH01 | Director's details changed for Robert Nigel Barnett on 3 August 2010 | |
18 Jan 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 3 August 2009 with full list of shareholders | |
06 May 2010 | AD01 | Registered office address changed from Ravenstone House Britannia Road Sale Cheshire M33 2NN on 6 May 2010 | |
31 Dec 2009 | AA | Accounts for a dormant company made up to 31 May 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Mr Roderick Clive Bond on 1 November 2009 | |
01 Dec 2009 | CH03 | Secretary's details changed for Mr Roderick Clive Bond on 1 November 2009 | |
08 Aug 2008 | 363a | Return made up to 03/08/08; full list of members |