Advanced company searchLink opens in new window

MATRIX INTELLIGENCE LIMITED

Company number 04388306

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2012 4.72 Return of final meeting in a creditors' voluntary winding up
09 Jan 2012 4.68 Liquidators' statement of receipts and payments to 21 December 2011
23 Nov 2011 LIQ MISC Insolvency:re sec of state release of liq
18 Oct 2011 600 Appointment of a voluntary liquidator
18 Oct 2011 4.40 Notice of ceasing to act as a voluntary liquidator
05 Jul 2011 4.68 Liquidators' statement of receipts and payments to 21 June 2011
18 Jan 2011 AD01 Registered office address changed from St John's Court 72 Gartside Street Manchester M3 3EL on 18 January 2011
14 Jan 2011 4.68 Liquidators' statement of receipts and payments to 21 December 2010
05 Jan 2010 4.20 Statement of affairs with form 4.19
05 Jan 2010 600 Appointment of a voluntary liquidator
05 Jan 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-22
15 Dec 2009 AD01 Registered office address changed from 17-19 Park Street Lytham Lancashire FY8 5LU on 15 December 2009
11 Jun 2009 MA Memorandum and Articles of Association
02 Jun 2009 88(2) Ad 04/05/09 gbp si 1905@0.01=19.05 gbp ic 100/119.05
02 Jun 2009 123 Nc inc already adjusted 27/04/09
02 Jun 2009 122 S-div
02 Jun 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 17/04/2009
30 Mar 2009 363a Return made up to 06/03/09; full list of members
24 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
08 Aug 2008 287 Registered office changed on 08/08/2008 from 10 lonsdale gardens tunbridge wells kent TN1 1NU
05 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
04 Apr 2008 363a Return made up to 06/03/08; full list of members
11 Feb 2008 88(2)R Ad 18/12/07--------- £ si 15@1=15 £ ic 85/100
11 Feb 2008 288a New director appointed