Advanced company searchLink opens in new window

MATRIIX SOLUTIONS LTD

Company number SC357311

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)
06 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2011 DS01 Application to strike the company off the register
22 Jun 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
Statement of capital on 2011-06-22
  • GBP 1,000
22 Jun 2011 TM01 Termination of appointment of Kevin Dempsey as a director
22 Jun 2011 TM01 Termination of appointment of Kevin Dempsey as a director
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
13 Apr 2010 CH01 Director's details changed for Mr Niel Friis Jorgensen on 23 March 2010
13 Apr 2010 CH04 Secretary's details changed for Foxfleming Ltd Acca on 23 March 2010
30 Jun 2009 288c Director's Change of Particulars / niel friis jorgensen / 19/06/2009 / Middle Name/s was: , now: friis; Surname was: friis jorgensen, now: jorgensen; HouseName/Number was: , now: 132; Street was: 2 laverockbank grove, now: st. Stephen street; Region was: , now: midlothian; Post Code was: EH5 3DD, now: EH3 5AA; Country was: midlothian, now:
30 Jun 2009 88(2) Ad 19/06/09-19/06/09 gbp si 999@1=999 gbp ic 1/1000
24 Jun 2009 288a Director appointed kevin james neil dempsey
24 Jun 2009 288a Secretary appointed foxfleming LTD acca
24 Jun 2009 CERTNM Company name changed matriix property solutions LIMITED\certificate issued on 24/06/09
26 Mar 2009 NEWINC Incorporation