- Company Overview for MATRIIX INVESTMENTS LIMITED (SC301144)
- Filing history for MATRIIX INVESTMENTS LIMITED (SC301144)
- People for MATRIIX INVESTMENTS LIMITED (SC301144)
- Charges for MATRIIX INVESTMENTS LIMITED (SC301144)
- Insolvency for MATRIIX INVESTMENTS LIMITED (SC301144)
- More for MATRIIX INVESTMENTS LIMITED (SC301144)
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) |
---|---|---|---|
24 Jun 2009 | 287 | Registered office changed on 24/06/2009 from 132 st. Stephen street edinburgh midlothian EH3 5AA | |
24 Jun 2009 | 288b | Appointment terminated secretary gudmund friis jorgensen | |
24 Jun 2009 | 287 | Registered office changed on 24/06/2009 from 17 fowler terrace edinburgh midlothian EH11 1DD | |
24 Jun 2009 | 225 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 | |
01 Jun 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
02 Apr 2009 | CERTNM | Company name changed matriix property services LIMITED\certificate issued on 03/04/09 | |
13 Mar 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 4 | |
22 Sep 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
19 Sep 2008 | 363s | Return made up to 21/04/08; no change of members | |
18 Sep 2008 | 287 | Registered office changed on 18/09/2008 from 9-10 st andrew square edinburgh EH2 2AF | |
01 Sep 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
10 Apr 2008 | AA | Accounts for a dormant company made up to 30 April 2007 | |
18 Mar 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 3 | |
18 Mar 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 | |
13 Mar 2008 | 288a | Secretary appointed fox fleming LTD acca | |
29 Feb 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
30 Oct 2007 | 288c | Director's particulars changed | |
25 Jul 2007 | 363a | Return made up to 21/04/07; full list of members | |
19 Apr 2007 | 288b | Secretary resigned | |
19 Apr 2007 | 288a | New secretary appointed | |
21 Apr 2006 | 287 | Registered office changed on 21/04/06 from: suite 10 196 rose street edinburgh EH2 4AT | |
21 Apr 2006 | 288b | Director resigned | |
21 Apr 2006 | 288a | New director appointed | |
21 Apr 2006 | 288a | New secretary appointed | |
21 Apr 2006 | 288b | Director resigned |