- Company Overview for MATRYX LIMITED (05366702)
- Filing history for MATRYX LIMITED (05366702)
- People for MATRYX LIMITED (05366702)
- Charges for MATRYX LIMITED (05366702)
- Insolvency for MATRYX LIMITED (05366702)
- More for MATRYX LIMITED (05366702)
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) |
---|---|---|---|
06 Nov 2018 | AD01 | Registered office address changed from Unit 5 Woodstock Business Park Meek Street Royton Oldham Lancashire OL2 6HL to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 6 November 2018 | |
06 Jul 2018 | AA | Full accounts made up to 30 September 2017 | |
26 Apr 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
26 Apr 2018 | AP01 | Appointment of Mr Robin Paul Andrews as a director on 21 August 2017 | |
26 Apr 2018 | TM01 | Termination of appointment of Alan Leslie Breckin as a director on 18 August 2017 | |
26 Jan 2018 | MR01 | Registration of charge 053667020008, created on 25 January 2018 | |
11 Oct 2017 | MR01 | Registration of charge 053667020007, created on 9 October 2017 | |
23 Aug 2017 | MR01 | Registration of charge 053667020006, created on 23 August 2017 | |
27 Apr 2017 | MR04 | Satisfaction of charge 3 in full | |
29 Mar 2017 | MR01 | Registration of charge 053667020005, created on 28 March 2017 | |
28 Mar 2017 | MR01 | Registration of charge 053667020004, created on 28 March 2017 | |
14 Mar 2017 | AA01 | Current accounting period extended from 31 March 2017 to 30 September 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
01 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
11 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
19 Dec 2014 | TM01 | Termination of appointment of Paul Pearson Weddle as a director on 12 December 2014 | |
18 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
03 Sep 2014 | CH01 | Director's details changed for Mrs Susan Anne Samuel on 3 September 2014 | |
03 Sep 2014 | CH01 | Director's details changed for Mr Nigel Huw Samuel on 3 September 2014 | |
03 Sep 2014 | CH03 | Secretary's details changed for Mrs Susan Anne Samuel on 3 September 2014 | |
01 Jul 2014 | AP01 | Appointment of Mr Paul Pearson Weddle as a director | |
25 Apr 2014 | TM01 | Termination of appointment of Heather Smith as a director | |
18 Feb 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|