- Company Overview for MATRIX I.T. SYSTEMS LIMITED (07305256)
- Filing history for MATRIX I.T. SYSTEMS LIMITED (07305256)
- People for MATRIX I.T. SYSTEMS LIMITED (07305256)
- Insolvency for MATRIX I.T. SYSTEMS LIMITED (07305256)
- More for MATRIX I.T. SYSTEMS LIMITED (07305256)
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) |
---|---|---|---|
30 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 16 March 2017 | |
30 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 October 2016 | |
29 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 October 2015 | |
22 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
22 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
22 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2014 | AD01 | Registered office address changed from 30 Nelson Street Leicester LE1 7BA to Cba 39 Castle Street Leicester LE1 5WN on 30 September 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
09 Jul 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-07-09
|
|
13 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
10 Jun 2013 | AD01 | Registered office address changed from 81a Charles Street Leicester LE1 1FB England on 10 June 2013 | |
10 Jul 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
28 Nov 2011 | AA01 | Current accounting period extended from 31 July 2012 to 30 September 2012 | |
09 Sep 2011 | AA | Accounts for a dormant company made up to 31 July 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
13 Jun 2011 | CH01 | Director's details changed for Mrs Sally Ann Bruce on 1 June 2011 | |
21 Jan 2011 | CH01 | Director's details changed for Mr Michael Bruce on 12 January 2011 | |
08 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 6 July 2010
|
|
06 Jul 2010 | NEWINC | Incorporation |