Advanced company searchLink opens in new window

MATRIC PROJECT MANAGEMENT LTD.

Company number 07571618

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2017 DS01 Application to strike the company off the register
05 May 2017 CS01 Confirmation statement made on 21 March 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
17 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-17
  • GBP 100
22 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
17 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100
02 Apr 2014 AD01 Registered office address changed from 86 Coatham Road Redcar Cleveland TS10 1RY England on 2 April 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
16 Apr 2012 AD01 Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 16 April 2012
01 Apr 2011 MEM/ARTS Memorandum and Articles of Association
28 Mar 2011 CERTNM Company name changed sandco 1181 LIMITED\certificate issued on 28/03/11
  • RES15 ‐ Change company name resolution on 2011-03-24
  • NM01 ‐ Change of name by resolution
28 Mar 2011 AP01 Appointment of Mr Malcolm Brydon as a director
28 Mar 2011 SH01 Statement of capital following an allotment of shares on 24 March 2011
  • GBP 100
28 Mar 2011 TM01 Termination of appointment of Ward Hadaway Incorporations Limited as a director
28 Mar 2011 TM02 Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary
28 Mar 2011 TM01 Termination of appointment of Colin Hewitt as a director
21 Mar 2011 NEWINC Incorporation