- Company Overview for MATRIX PROJECT MAINTENANCE LIMITED (SC384194)
- Filing history for MATRIX PROJECT MAINTENANCE LIMITED (SC384194)
- People for MATRIX PROJECT MAINTENANCE LIMITED (SC384194)
- Insolvency for MATRIX PROJECT MAINTENANCE LIMITED (SC384194)
- More for MATRIX PROJECT MAINTENANCE LIMITED (SC384194)
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
|
|
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 |