- Company Overview for MATRIX MEDICAL KIDDERMINSTER LIMITED (09322982)
- Filing history for MATRIX MEDICAL KIDDERMINSTER LIMITED (09322982)
- People for MATRIX MEDICAL KIDDERMINSTER LIMITED (09322982)
- Insolvency for MATRIX MEDICAL KIDDERMINSTER LIMITED (09322982)
- More for MATRIX MEDICAL KIDDERMINSTER LIMITED (09322982)
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) |
---|---|---|---|
23 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jul 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 10 June 2019 | |
05 Jul 2018 | AD01 | Registered office address changed from 4 Albany Road Harborne Birmingham West Midlands B17 9JX to Two Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GA on 5 July 2018 | |
04 Jul 2018 | LIQ01 | Declaration of solvency | |
04 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
04 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
30 Nov 2016 | CH01 | Director's details changed for Mr Alistair Campbell Blacklaws on 30 November 2016 | |
30 Nov 2016 | CH01 | Director's details changed for Mr Gerard Joseph Mccormack on 24 November 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
08 Sep 2016 | AA01 | Previous accounting period shortened from 30 November 2016 to 31 August 2016 | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
27 Jan 2016 | CH01 | Director's details changed for Mrs Shirley Ann Seymour on 26 January 2016 | |
02 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
11 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 24 November 2014
|
|
11 Dec 2014 | AP01 | Appointment of Mr Ashley Michael Seymour as a director on 24 November 2014 | |
11 Dec 2014 | AP01 | Appointment of Mrs Shirley Ann Seymour as a director on 24 November 2014 | |
11 Dec 2014 | AP01 | Appointment of Mr Mark Andrew Holmes as a director on 24 November 2014 | |
11 Dec 2014 | AP01 | Appointment of Beth Mead Squires as a director on 24 November 2014 | |
11 Dec 2014 | AP01 | Appointment of Mr Gerard Joseph Mccormack as a director on 24 November 2014 | |
11 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-21
|