-
MATRIX (MIDLANDS) LIMITED - 15, Victoria Road, Barnsley, South Yorkshire, United Kingdom
Company Information
- Company registration number
- 05051908
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 15
- Victoria Road
- Barnsley
- South Yorkshire
- S70 2BB 15, Victoria Road, Barnsley, South Yorkshire, S70 2BB UK
Management
- Managing Directors
- GLENN CARTER
- YVONNE CARTER
- YVONNE CARTER
- Company secretaries
- YVONNE CARTER
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-02-23
- Age Of Company 2004-02-23 20 years
- SIC/NACE
- 43210 - Electrical installation
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- MATRIX INTERIORS LIMITED
- Filing of Accounts
- Due Date: 2012-10-31
- Last Date: 2011-01-31
- Last Return Made Up To:
- 2012-02-23
-
MATRIX (MIDLANDS) LIMITED Company Description
- MATRIX (MIDLANDS) LIMITED is a ltd registered in United Kingdom with the Company reg no 05051908. Its current trading status is "live". It was registered 2004-02-23. It was previously called MATRIX INTERIORS LIMITED. It has declared SIC or NACE codes as "43210 - Electrical installation". It has 3 directors and 1 secretary. The latest accounts are filed up to 31/01/2011. The latest annual return was filed up to 2012-02-23.It can be contacted at 15 .
Get MATRIX (MIDLANDS) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Matrix (Midlands) Limited - 15, Victoria Road, Barnsley, South Yorkshire, United Kingdom
- 2004-02-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MATRIX (MIDLANDS) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
INSOLVENCY:PROGRESS REPORT BROUGHT DOWN TO 15/11/16 (2017-01-05) - LIQ MISC
keyboard_arrow_right 2015
-
INSOLVENCY:RE PROGRESS REPORT 16/11/2014-15/11/2015 (2015-12-29) - LIQ MISC
keyboard_arrow_right 2014
-
INSOLVENCY:ANNUAL PROGRESS REPORT (2014-01-02) - LIQ MISC
-
INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 15/11/2014 (2014-11-28) - LIQ MISC
keyboard_arrow_right 2012
-
DISS40 (DISS40(SOAD)) (2012-02-04) - DISS40
-
FIRST GAZETTE (2012-06-19) - GAZ1
-
23/02/12 NO CHANGES (2012-07-03) - AR01
-
FIRST GAZETTE (2012-01-31) - GAZ1
-
ORDER OF COURT TO WIND UP (2012-11-02) - COCOMP
-
NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) (2012-12-04) - 4.31
-
REGISTERED OFFICE CHANGED ON 07/12/2012 FROM (2012-12-07) - AD01
-
DISS40 (DISS40(SOAD)) (2012-07-04) - DISS40
-
31/01/11 TOTAL EXEMPTION SMALL (2012-02-02) - AA
keyboard_arrow_right 2011
-
APPOINTMENT TERMINATED, DIRECTOR ADAM SWINGLER (2011-05-17) - TM01
-
23/02/11 NO CHANGES (2011-04-13) - AR01
keyboard_arrow_right 2010
-
31/01/10 TOTAL EXEMPTION SMALL (2010-11-02) - AA
-
23/02/10 FULL LIST (2010-04-06) - AR01
keyboard_arrow_right 2009
-
RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS (2009-03-24) - 363a
-
31/01/09 TOTAL EXEMPTION SMALL (2009-12-07) - AA
-
AD 29/07/09 (2009-08-11) - 88(2)
-
CAPITALS NOT ROLLED UP (2009-08-11) - 88(2)
-
GBP NC 100/200 (2009-07-31) - 123
-
FIRST GAZETTE (2009-03-10) - GAZ1
-
31/01/08 TOTAL EXEMPTION SMALL (2009-03-04) - AA
-
CAPITALS NOT ROLLED UP (2009-01-21) - 88(2)
-
DISS40 (DISS40(SOAD)) (2009-03-05) - DISS40
keyboard_arrow_right 2008
-
RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS (2008-07-15) - 363a
-
REGISTERED OFFICE CHANGED ON 15/07/2008 FROM (2008-07-15) - 287
-
31/01/07 TOTAL EXEMPTION SMALL (2008-06-02) - AA
keyboard_arrow_right 2007
-
RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS (2007-05-16) - 363a
-
NEW DIRECTOR APPOINTED (2007-04-26) - 288a
-
COMPANY NAME CHANGED (2007-03-28) - CERTNM
keyboard_arrow_right 2006
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 (2006-12-05) - AA
-
RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS (2006-06-16) - 363s
keyboard_arrow_right 2005
-
RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS (2005-04-01) - 363s
-
AD 20/04/05--------- (2005-04-27) - 88(2)R
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 (2005-11-11) - AA
-
NEW DIRECTOR APPOINTED (2005-06-03) - 288a
keyboard_arrow_right 2004
-
ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/01/05 (2004-05-06) - 225
-
NEW DIRECTOR APPOINTED (2004-03-31) - 288a
-
DIRECTOR RESIGNED (2004-03-31) - 288b
-
SECRETARY RESIGNED (2004-03-31) - 288b
-
NEW SECRETARY APPOINTED (2004-03-31) - 288a
-
PARTICULARS OF MORTGAGE/CHARGE (2004-03-20) - 395
-
INCORPORATION DOCUMENTS (2004-02-23) - NEWINC