-
MATRIX MEDICAL KIBWORTH LIMITED - Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA, United Kingdom
Company Information
- Company registration number
- 09341616
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Two Snowhill
- Snow Hill Queensway
- Birmingham
- B4 6GA Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA UK
Management
- Managing Directors
- BLACKLAWS, Alistair Campbell
- HOLMES, Mark Andrew
- MCCORMACK, Gerard Joseph
- SEYMOUR, Ashley Michael
- SEYMOUR, Raymond
- SEYMOUR, Shirley Ann
- SQUIRES, Beth Mead
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-12-04
- Age Of Company 2014-12-04 9 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Alistair Campbell Blacklaws
- Mr Ray Seymour
- Mr Ray Seymour
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2017-12-31
- Annual Return
- Due Date: 2019-12-18
- Last Date: 2018-12-04
-
MATRIX MEDICAL KIBWORTH LIMITED Company Description
- MATRIX MEDICAL KIBWORTH LIMITED is a ltd registered in United Kingdom with the Company reg no 09341616. Its current trading status is "live". It was registered 2014-12-04. It has declared SIC or NACE codes as "41100". It has 7 directors The latest accounts are filed up to 2017-12-31.It can be contacted at Two Snowhill .
Get MATRIX MEDICAL KIBWORTH LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Matrix Medical Kibworth Limited - Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA, United Kingdom
- 2014-12-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MATRIX MEDICAL KIBWORTH 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 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-07-08) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2021-05-18) - 600
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-07-03) - LIQ03
-
liquidation-voluntary-death-liquidator (2020-12-22) - LIQ09
keyboard_arrow_right 2019
-
liquidation-voluntary-declaration-of-solvency (2019-05-25) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2019-05-25) - 600
-
resolution (2019-05-25) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-28) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-11) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-09-28) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-14) - CS01
-
accounts-with-accounts-type-micro-entity (2017-09-29) - AA
keyboard_arrow_right 2016
-
resolution (2016-02-16) - RESOLUTIONS
-
confirmation-statement-with-updates (2016-12-15) - CS01
-
accounts-with-accounts-type-dormant (2016-08-24) - AA
-
resolution (2016-03-01) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2016-01-27) - AP01
-
capital-allotment-shares (2016-01-27) - SH01
-
change-person-director-company-with-change-date (2016-01-27) - CH01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-14) - AR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-12-15) - CH01
-
incorporation-company (2014-12-04) - NEWINC