Advanced company searchLink opens in new window

MATRIX PROJECT MAINTENANCE LIMITED

Company number SC384194

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)
22 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2017 4.17(Scot) Notice of final meeting of creditors
28 Aug 2014 CO4.2(Scot) Court order notice of winding up
28 Aug 2014 4.2(Scot) Notice of winding up order
01 Aug 2014 AD01 Registered office address changed from West Park Cottage Newbigging Road Tealing Dundee DD4 0QX Scotland to 37 Albyn Place Aberdeen AB10 1JB on 1 August 2014
20 Feb 2014 AD01 Registered office address changed from 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB on 20 February 2014
21 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
12 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2013 AR01 Annual return made up to 24 August 2012 with full list of shareholders
11 Feb 2013 TM01 Termination of appointment of James Fyffe as a director
11 Feb 2013 AD01 Registered office address changed from C/O Accel Business Llp 4 Valentine Court Dunsinane Industrial Estate Dundee Tayside DD2 3QB United Kingdom on 11 February 2013
28 Jan 2013 AP01 Appointment of Mr James Young Wilson Fyffe as a director
28 Jan 2013 TM01 Termination of appointment of Scott Fyffe as a director
25 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2012 TM01 Termination of appointment of Scott Fyffe as a director
30 Nov 2012 AP01 Appointment of James Young Wilson Fyffe as a director
24 May 2012 AA Accounts for a dormant company made up to 31 August 2011
08 Feb 2012 AD01 Registered office address changed from C/O Accel Business Llp 4 Valentine Court Dunsinane Industrial Estate Dundee Tayside DD2 3QB United Kingdom on 8 February 2012
08 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2012 AR01 Annual return made up to 24 August 2011 with full list of shareholders
07 Feb 2012 AD01 Registered office address changed from 4 Valentine Court Dundee Business Park Dundee Tayside DD2 3QB on 7 February 2012
31 Jan 2012 AD01 Registered office address changed from 1 Lindsay Court Gemini Crescent Technology Park Dundee DD2 1SW on 31 January 2012