Advanced company searchLink opens in new window

MICROTEST MATRICES LIMITED

Company number 04564594

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jun 2011 AA Accounts for a small company made up to 31 July 2010
16 Nov 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
06 Jul 2010 AP01 Appointment of Dr Tito Adolfo Bacarese-Hamilton as a director
29 Jun 2010 SH01 Statement of capital following an allotment of shares on 31 May 2010
  • GBP 854.79
09 Jun 2010 AP04 Appointment of Anglo Scientific Ltd as a secretary
09 Jun 2010 TM02 Termination of appointment of Kevin Byrne as a secretary
27 May 2010 SH01 Statement of capital following an allotment of shares on 5 April 2010
  • GBP 631.98
27 May 2010 SH01 Statement of capital following an allotment of shares on 23 April 2010
  • GBP 792.85
25 May 2010 SH01 Statement of capital following an allotment of shares on 23 April 2010
  • GBP 792.84
28 Apr 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Apr 2010 AD01 Registered office address changed from , 14 Princes Gardens, London, SW7 1NA on 20 April 2010
07 Apr 2010 AA Accounts for a small company made up to 31 July 2009
08 Jan 2010 CC04 Statement of company's objects
08 Jan 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jan 2010 TM01 Termination of appointment of Tito Bacarese Hamilton as a director
08 Jan 2010 SH01 Statement of capital following an allotment of shares on 23 November 2009
  • GBP 264.06
08 Jan 2010 TM01 Termination of appointment of David Evans as a director
08 Jan 2010 AP01 Appointment of Mr Vito Levi D'ancona as a director
08 Jan 2010 AP01 Appointment of Henry Charles Hyde Thomson as a director
29 Dec 2009 AD02 Register inspection address has been changed
18 Nov 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
13 Oct 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 May 2009 AA Accounts for a small company made up to 31 July 2008
11 Dec 2008 363a Return made up to 16/10/08; no change of members
06 Oct 2008 288b Appointment terminated director michael hart