- Company Overview for CONGRUENT DIRECTIONS LIMITED (07058547)
- Filing history for CONGRUENT DIRECTIONS LIMITED (07058547)
- People for CONGRUENT DIRECTIONS LIMITED (07058547)
- More for CONGRUENT DIRECTIONS LIMITED (07058547)
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) |
---|---|---|---|
07 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2015 | DS01 | Application to strike the company off the register | |
10 Feb 2015 | TM01 | Termination of appointment of Bruce Adam Gordon as a director on 16 December 2014 | |
22 Jan 2015 | TM01 | Termination of appointment of a director | |
22 Jan 2015 | TM01 | Termination of appointment of Bruce Evan Gordon as a director on 16 December 2014 | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
31 May 2012 | CERTNM |
Company name changed mentor matrix international LIMITED\certificate issued on 31/05/12
|
|
21 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
27 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
23 Jun 2011 | AA01 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 | |
12 Nov 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
12 Nov 2010 | CH01 | Director's details changed for Mr Bruce Gordon on 2 November 2010 | |
12 Nov 2010 | AD01 | Registered office address changed from 38 Newtown Road Liphook Liphook GU30 7DX United Kingdom on 12 November 2010 | |
27 Oct 2009 | NEWINC |
Incorporation
|