• UK
  • MATRIX MEDICAL KIDDERMINSTER LIMITED - Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands, United Kingdom

Company Information

Company registration number
09322982
Company Status
CLOSED
Country
United Kingdom
Registered Address
Two Snowhill
Snow Hill Queensway
Birmingham
West Midlands
B4 6GA
Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands, B4 6GA UK

Management

Managing Directors
BLACKLAWS, Alistair Campbell
HOLMES, Mark Andrew
MCCORMACK, Gerard Joseph
MEAD SQUIRES, Beth
SEYMOUR, Ashley Michael
SEYMOUR, Raymond
SEYMOUR, Shirley Ann

Company Details

Type of Business
ltd
Incorporated
2014-11-21
Dissolved on
2020-10-23
SIC/NACE
41100

Ownership

Beneficial Owners
Mr Alistair Campbell Blacklaws
Mr Raymond Seymour
Mr Raymond Seymour

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2018-05-31
Last Date: 2016-08-31
Annual Return
Due Date: 2018-12-05
Last Date: 2017-11-21

MATRIX MEDICAL KIDDERMINSTER LIMITED Company Description

MATRIX MEDICAL KIDDERMINSTER LIMITED is a ltd registered in United Kingdom with the Company reg no 09322982. Its current trading status is "closed". It was registered 2014-11-21. It has declared SIC or NACE codes as "41100". It has 7 directors It can be contacted at Two Snowhill .
More information

Get MATRIX MEDICAL KIDDERMINSTER LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Matrix Medical Kidderminster Limited - Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands, United Kingdom

Did you know? kompany provides original and official company documents for MATRIX MEDICAL KIDDERMINSTER LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2020-10-23) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-members-return-of-final-meeting (2020-07-23) - LIQ13

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-08-21) - LIQ03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-07-05) - AD01

    Add to Cart
     
  • liquidation-voluntary-declaration-of-solvency (2018-07-04) - LIQ01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2018-07-04) - 600

    Add to Cart
     
  • resolution (2018-07-04) - RESOLUTIONS

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-11-24) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-05-31) - AA

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2016-09-08) - AA01

    Add to Cart
     
  • change-person-director-company-with-change-date (2016-11-30) - CH01

    Add to Cart
     
  • confirmation-statement-with-updates (2016-11-30) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-08-18) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2016-01-27) - CH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-12-02) - AR01

    Add to Cart
     
  • capital-allotment-shares (2014-12-11) - SH01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2014-12-11) - AP01

    Add to Cart
     
  • incorporation-company (2014-11-21) - NEWINC

    Add to Cart
     
  • resolution (2014-12-11) - RESOLUTIONS

    Add to Cart
     
expand_less