Download leads from Nexok and grow your business. Find out more

Matrix 247 Limited

Documents

Total Documents55
Total Pages246

Filing History

19 April 2017Confirmation statement made on 19 April 2017 with updates
30 December 2016Accounts for a dormant company made up to 31 March 2016
21 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
19 December 2015Accounts for a dormant company made up to 31 March 2015
12 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
2 January 2015Accounts for a dormant company made up to 31 March 2014
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
5 December 2013Total exemption small company accounts made up to 31 March 2013
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders
19 April 2013Director's details changed for Mr Stephen Pritchard on 18 April 2013
19 April 2013Secretary's details changed for Mrs Karen Ann Wilkinson on 18 April 2013
19 April 2013Director's details changed for Mr Geoffrey David Wright on 18 April 2013
17 December 2012Total exemption small company accounts made up to 31 March 2012
31 May 2012Annual return made up to 19 April 2012 with a full list of shareholders
21 May 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 200
3 January 2012Total exemption small company accounts made up to 31 March 2011
16 May 2011Annual return made up to 19 April 2011 with a full list of shareholders
6 January 2011Total exemption small company accounts made up to 31 March 2010
14 May 2010Annual return made up to 19 April 2010 with a full list of shareholders
14 May 2010Director's details changed for Stephen Pritchard on 21 January 2010
26 November 2009Total exemption small company accounts made up to 31 March 2009
15 May 2009Return made up to 19/04/09; full list of members
21 January 2009Total exemption small company accounts made up to 31 March 2008
13 May 2008Return made up to 19/04/08; full list of members
27 December 2007Total exemption small company accounts made up to 31 March 2007
16 May 2007Return made up to 19/04/07; full list of members
4 April 2007Registered office changed on 04/04/07 from: ashworth house unit 7A deakins business park the hall coppice egerton bolton BL7 9RP
18 August 2006Total exemption small company accounts made up to 31 March 2006
15 May 2006Return made up to 19/04/06; full list of members
25 January 2006Total exemption small company accounts made up to 31 March 2005
26 April 2005Return made up to 19/04/05; full list of members
3 February 2005Total exemption small company accounts made up to 31 March 2004
17 December 2004Company name changed leads to matrix LTD\certificate issued on 17/12/04
12 May 2004Return made up to 23/03/04; full list of members
22 March 2004Director resigned
19 December 2003Total exemption small company accounts made up to 31 March 2003
20 November 2003Ad 12/11/03--------- £ si 1@1=1 £ ic 2/3
20 November 2003New director appointed
20 November 2003Nc inc already adjusted 12/11/03
20 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
3 November 2003Director resigned
30 October 2003Company name changed matrix data maintenance LIMITED\certificate issued on 30/10/03
1 April 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
4 February 2003Total exemption small company accounts made up to 31 March 2002
30 April 2002Return made up to 23/03/02; full list of members
15 January 2002Total exemption small company accounts made up to 31 March 2001
26 April 2001Return made up to 23/03/01; full list of members
17 April 2001Director resigned
2 February 2001Accounts for a small company made up to 31 March 2000
27 April 2000Return made up to 23/03/00; full list of members
25 November 1999Accounts for a small company made up to 31 March 1999
9 July 1999Company name changed matrix voice & data distribution LIMITED\certificate issued on 12/07/99
21 April 1999Return made up to 23/03/99; full list of members
  • 363(287) ‐ Registered office changed on 21/04/99
  • 363(288) ‐ Director's particulars changed
26 January 1999Particulars of mortgage/charge
23 March 1998Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed