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

Hunter Matrix Limited

Documents

Total Documents130
Total Pages472

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off
1 July 2014Final Gazette dissolved via voluntary strike-off
30 March 2014Total exemption small company accounts made up to 30 June 2013
30 March 2014Total exemption small company accounts made up to 30 June 2013
18 March 2014First Gazette notice for voluntary strike-off
18 March 2014First Gazette notice for voluntary strike-off
6 March 2014Application to strike the company off the register
6 March 2014Application to strike the company off the register
22 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-22
  • GBP 1,000
22 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-22
  • GBP 1,000
22 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-22
  • GBP 1,000
30 March 2013Registered office address changed from the Coach House Alma Place, High Street Marlborough Wiltshire SN8 1AF England on 30 March 2013
30 March 2013Total exemption small company accounts made up to 30 June 2012
30 March 2013Registered office address changed from the Coach House Alma Place, High Street Marlborough Wiltshire SN8 1AF England on 30 March 2013
30 March 2013Total exemption small company accounts made up to 30 June 2012
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
15 March 2012Total exemption small company accounts made up to 30 June 2011
15 March 2012Total exemption small company accounts made up to 30 June 2011
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
23 March 2011Total exemption small company accounts made up to 30 June 2010
23 March 2011Total exemption small company accounts made up to 30 June 2010
26 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
26 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
26 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
29 March 2010Total exemption small company accounts made up to 30 June 2009
29 March 2010Total exemption small company accounts made up to 30 June 2009
15 March 2010Registered office address changed from 2 Coronation Cottages St Mary Bourne Andover Hampshire SP11 6ED on 15 March 2010
15 March 2010Director's details changed for Dr Michael Ian Graham on 21 February 2010
15 March 2010Registered office address changed from 2 Coronation Cottages St Mary Bourne Andover Hampshire SP11 6ED on 15 March 2010
15 March 2010Secretary's details changed for Dr Michael Ian Graham on 21 February 2010
15 March 2010Director's details changed for Dr Michael Ian Graham on 21 February 2010
15 March 2010Secretary's details changed for Dr Michael Ian Graham on 21 February 2010
17 November 2009Secretary's details changed for Dr Michael Ian Graham on 25 August 2009
17 November 2009Director's details changed for Dr Michael Ian Graham on 25 August 2009
17 November 2009Secretary's details changed for Dr Michael Ian Graham on 25 August 2009
17 November 2009Director's details changed for Dr Michael Ian Graham on 25 August 2009
20 September 2009Registered office changed on 20/09/2009 from the old school upper clatford andover hampshire SP11 7QW
20 September 2009Registered office changed on 20/09/2009 from the old school upper clatford andover hampshire SP11 7QW
11 June 2009Return made up to 04/06/09; full list of members
11 June 2009Return made up to 04/06/09; full list of members
16 May 2009Total exemption full accounts made up to 30 June 2008
16 May 2009Total exemption full accounts made up to 30 June 2008
30 June 2008Return made up to 04/06/08; full list of members
30 June 2008Return made up to 04/06/08; full list of members
7 April 2008Total exemption full accounts made up to 30 June 2007
7 April 2008Total exemption full accounts made up to 30 June 2007
8 February 2008Total exemption full accounts made up to 30 June 2006
8 February 2008Total exemption full accounts made up to 30 June 2006
20 July 2007Return made up to 04/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
20 July 2007Return made up to 04/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
22 June 2006Return made up to 04/06/06; full list of members
22 June 2006Return made up to 04/06/06; full list of members
4 May 2006Total exemption small company accounts made up to 30 June 2005
4 May 2006Total exemption small company accounts made up to 30 June 2005
26 October 2005Location of register of members
26 October 2005Location of register of members
29 July 2005Return made up to 04/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 July 2005Return made up to 04/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 July 2005Particulars of mortgage/charge
6 July 2005Particulars of mortgage/charge
27 April 2005Total exemption small company accounts made up to 30 June 2004
27 April 2005Total exemption small company accounts made up to 30 June 2004
21 September 2004Registered office changed on 21/09/04 from: 123 fore street hertford hertfordshire SG14 1AX
21 September 2004Registered office changed on 21/09/04 from: 123 fore street hertford hertfordshire SG14 1AX
16 September 2004Declaration of satisfaction of mortgage/charge
16 September 2004Declaration of satisfaction of mortgage/charge
11 September 2004Declaration of satisfaction of mortgage/charge
11 September 2004Declaration of satisfaction of mortgage/charge
21 July 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
21 July 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
25 May 2004Ad 12/05/04--------- £ si 998@1=998 £ ic 2/1000
25 May 2004Ad 12/05/04--------- £ si 998@1=998 £ ic 2/1000
4 May 2004Total exemption small company accounts made up to 30 June 2003
4 May 2004Total exemption small company accounts made up to 30 June 2003
8 July 2003Return made up to 04/06/03; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
8 July 2003Return made up to 04/06/03; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
4 June 2003Particulars of mortgage/charge
4 June 2003Particulars of mortgage/charge
3 June 2003Particulars of mortgage/charge
3 June 2003Particulars of mortgage/charge
3 June 2003Particulars of mortgage/charge
3 June 2003Particulars of mortgage/charge
3 June 2003Particulars of mortgage/charge
3 June 2003Particulars of mortgage/charge
3 June 2003Particulars of mortgage/charge
3 June 2003Particulars of mortgage/charge
3 June 2003Particulars of mortgage/charge
3 June 2003Particulars of mortgage/charge
30 April 2003Accounts for a dormant company made up to 30 June 2002
30 April 2003Accounts for a dormant company made up to 30 June 2002
18 March 2003Particulars of mortgage/charge
18 March 2003Particulars of mortgage/charge
14 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 May 2002Accounts for a dormant company made up to 30 June 2001
23 May 2002Accounts for a dormant company made up to 30 June 2001
4 December 2001Registered office changed on 04/12/01 from: 274 the ridgeway enfield middlesex EN2 8AP
4 December 2001Registered office changed on 04/12/01 from: 274 the ridgeway enfield middlesex EN2 8AP
12 June 2001Return made up to 04/06/01; full list of members
12 June 2001Return made up to 04/06/01; full list of members
19 January 2001Accounts for a dormant company made up to 30 June 2000
19 January 2001Accounts for a dormant company made up to 30 June 2000
28 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 April 2000Registered office changed on 05/04/00 from: genepy braughing ware hertfordshire SG11 2QX
5 April 2000Registered office changed on 05/04/00 from: genepy braughing ware hertfordshire SG11 2QX
30 March 2000Accounts for a dormant company made up to 30 June 1999
30 March 2000Accounts for a dormant company made up to 30 June 1999
26 August 1999Company name changed ramola restaurants LIMITED\certificate issued on 27/08/99
26 August 1999Company name changed ramola restaurants LIMITED\certificate issued on 27/08/99
16 August 1999New director appointed
16 August 1999Return made up to 04/06/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 16/08/99
16 August 1999Return made up to 04/06/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 16/08/99
16 August 1999New director appointed
26 August 1998Registered office changed on 26/08/98 from: 381 kingsway hove east sussex BN3 4QD
26 August 1998Secretary resigned
26 August 1998Registered office changed on 26/08/98 from: 381 kingsway hove east sussex BN3 4QD
26 August 1998New secretary appointed;new director appointed
26 August 1998New director appointed
26 August 1998Secretary resigned
26 August 1998Director resigned
26 August 1998New secretary appointed;new director appointed
26 August 1998Director resigned
26 August 1998New director appointed
4 June 1998Incorporation
4 June 1998Incorporation
Sign up now to grow your client base. Plans & Pricing