- Company Overview for MATRIIX SOLUTIONS LTD (SC357311)
- Filing history for MATRIIX SOLUTIONS LTD (SC357311)
- People for MATRIIX SOLUTIONS LTD (SC357311)
- More for MATRIIX SOLUTIONS LTD (SC357311)
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
|
|
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 |