Advanced company searchLink opens in new window

MATRIX UNDERWRITING MANAGEMENT LTD

Company number 07448162

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)
25 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Dec 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
07 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
26 Aug 2011 TM01 Termination of appointment of David Stuart Haynes as a director
26 Aug 2011 TM01 Termination of appointment of John Fergus as a director
26 Aug 2011 AP03 Appointment of Mr Stephen Haynes as a secretary
26 Aug 2011 TM02 Termination of appointment of Elaine Spooner as a secretary
26 Aug 2011 TM02 Termination of appointment of David Stuart Haynes as a secretary
26 Aug 2011 AP01 Appointment of Mr Stephen Haynes as a director
14 Feb 2011 CERTNM Company name changed matrix broking management LTD\certificate issued on 14/02/11
  • RES15 ‐ Change company name resolution on 2011-01-21
14 Feb 2011 CONNOT Change of name notice
28 Jan 2011 NM06 Change of name with request to seek comments from relevant body
25 Jan 2011 AP03 Appointment of Elaine Spooner as a secretary
25 Jan 2011 AP01 Appointment of Michael Henry Thomas Adnitt as a director
25 Jan 2011 AP01 Appointment of John Fergus as a director
25 Jan 2011 AA01 Current accounting period shortened from 30 November 2011 to 31 March 2011
25 Jan 2011 SH01 Statement of capital following an allotment of shares on 21 January 2011
  • GBP 5,000
25 Jan 2011 AD01 Registered office address changed from Hornigals Wood Lane Colchester Essex CO5 9RS United Kingdom on 25 January 2011
23 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)