Advanced company searchLink opens in new window

MATRIX CHEMIE LIMITED

Company number 04776118

Filter by category

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)
25 May 2011 CH01 Director's details changed for David Michael Brooke on 25 May 2011
25 May 2011 CH01 Director's details changed for Mr Graham Royle on 25 May 2011
25 May 2011 CH01 Director's details changed for Christopher Robert Dennis Lightley on 25 May 2011
25 May 2011 CH03 Secretary's details changed for Mr David Thomas Kearns on 25 May 2011
22 Mar 2011 AA Accounts for a small company made up to 31 December 2010
19 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Nov 2010 MG01 Duplicate mortgage certificatecharge no:3
30 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 3
09 Jun 2010 TM01 Termination of appointment of Philip Tait as a director
25 May 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Christopher Robert Dennis Lightley on 1 October 2009
25 May 2010 CH01 Director's details changed for Philip Tait on 1 October 2009
25 May 2010 CH01 Director's details changed for Kay Polotnianka on 1 October 2009
25 May 2010 CH01 Director's details changed for David Michael Brooke on 1 October 2009
19 Mar 2010 AA Accounts for a small company made up to 31 December 2009
22 May 2009 363a Return made up to 22/05/09; full list of members
15 Apr 2009 AA Accounts for a small company made up to 31 December 2008
13 Jun 2008 288a Director and secretary appointed david thomas kearns
13 Jun 2008 288b Appointment terminated secretary susan royle
29 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 May 2008 363a Return made up to 23/05/08; full list of members
15 May 2008 AA Accounts for a small company made up to 31 December 2007
07 May 2008 287 Registered office changed on 07/05/2008 from the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU
27 Sep 2007 395 Particulars of mortgage/charge
17 Jun 2007 AA Accounts for a small company made up to 31 December 2006