- Company Overview for MATRIX CHEMIE LIMITED (04776118)
- Filing history for MATRIX CHEMIE LIMITED (04776118)
- People for MATRIX CHEMIE LIMITED (04776118)
- Charges for MATRIX CHEMIE LIMITED (04776118)
- More for MATRIX CHEMIE LIMITED (04776118)
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) |
---|---|---|---|
25 May 2011 | CH01 | Director's details changed for Mr David Thomas Kearns on 25 May 2011 | |
25 May 2011 | CH01 | Director's details changed for Kay Polotnianka on 25 May 2011 | |
25 May 2011 | CH01 | Director's details changed for David Michael Brooke on 25 May 2011 | |
25 May 2011 | CH01 | Director's details changed for Mr Graham Royle on 25 May 2011 | |
25 May 2011 | CH03 | Secretary's details changed for Mr David Thomas Kearns on 25 May 2011 | |
25 May 2011 | CH01 | Director's details changed for Christopher Robert Dennis Lightley on 25 May 2011 | |
22 Mar 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
19 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Nov 2010 | MG01 |
Duplicate mortgage certificatecharge no:3
|
|
30 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
09 Jun 2010 | TM01 | Termination of appointment of Philip Tait as a director | |
25 May 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
25 May 2010 | CH01 | Director's details changed for Christopher Robert Dennis Lightley on 1 October 2009 | |
25 May 2010 | CH01 | Director's details changed for Philip Tait on 1 October 2009 | |
25 May 2010 | CH01 | Director's details changed for Kay Polotnianka on 1 October 2009 | |
25 May 2010 | CH01 | Director's details changed for David Michael Brooke on 1 October 2009 | |
19 Mar 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
22 May 2009 | 363a | Return made up to 22/05/09; full list of members | |
15 Apr 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
13 Jun 2008 | 288a | Director and secretary appointed david thomas kearns | |
13 Jun 2008 | 288b | Appointment terminated secretary susan royle | |
29 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 May 2008 | 363a | Return made up to 23/05/08; full list of members | |
15 May 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
07 May 2008 | 287 | Registered office changed on 07/05/2008 from the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU |