MATRIX INFORMATION TECHNOLOGY LIMITED

Imperial Chambers Imperial Chambers, Gloucester, GL1 2HT
StatusDISSOLVED
Company No.02522729
CategoryPrivate Limited Company
Incorporated16 Jul 1990
Age33 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution17 Dec 2013
Years10 years, 6 months, 13 days

SUMMARY

MATRIX INFORMATION TECHNOLOGY LIMITED is an dissolved private limited company with number 02522729. It was incorporated 33 years, 11 months, 14 days ago, on 16 July 1990 and it was dissolved 10 years, 6 months, 13 days ago, on 17 December 2013. The company address is Imperial Chambers Imperial Chambers, Gloucester, GL1 2HT.



Company Fillings

Gazette dissolved compulsory

Date: 17 Dec 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Jan 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Nov 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Mar 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / june taylor / 01/11/2007 / HouseName/Number was: , now: 145; Street was: 14 cheriton close, now: salisbury avenue; Post Code was: GL51 3NR, now: GL51 3DG; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary monica gittings

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 26/09/06

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 26/09/06 from: hay house 21 stroud road gloucester GL1 5AA

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 02/08/04

Documents

View document PDF

Legacy

Date: 02 Aug 2004

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 13 Feb 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2003

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Resolution

Date: 28 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2002

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2001

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 23 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 25 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 23 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 1998

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 12 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 29 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Mar 1997

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 04 Feb 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 1995

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 14 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 1995

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 20 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 1993

Action Date: 31 Jul 1993

Category: Accounts

Type: AA

Made up date: 1993-07-31

Documents

View document PDF

Legacy

Date: 08 Dec 1993

Category: Address

Type: 287

Description: Registered office changed on 08/12/93 from: 19 great george street clifton bristol BS1 5QX

Documents

View document PDF

Legacy

Date: 28 Jul 1993

Category: Annual-return

Type: 363b

Description: Return made up to 16/07/93; no change of members

Documents

View document PDF

Resolution

Date: 17 Jan 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jan 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jan 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 1992

Action Date: 31 Jul 1992

Category: Accounts

Type: AA

Made up date: 1992-07-31

Documents

View document PDF

Legacy

Date: 06 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/92; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 1992

Category: Annual-return

Type: 363(288)

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 1992

Action Date: 31 Jul 1991

Category: Accounts

Type: AA

Made up date: 1991-07-31

Documents

View document PDF

Statement of affairs

Date: 03 Apr 1992

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 03 Apr 1992

Category: Capital

Type: 88(2)O

Description: Ad 07/02/92--------- £ si 500@1

Documents

View document PDF

Certificate change of name company

Date: 01 Apr 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed findrecall LIMITED\certificate issued on 02/04/92

Documents

View document PDF

Legacy

Date: 02 Mar 1992

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/91; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 1992

Category: Capital

Type: 88(2)R

Description: Ad 14/05/91--------- £ si 2@2=4 £ ic 2/6

Documents

View document PDF

Legacy

Date: 19 Feb 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 23 May 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 May 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 23 May 1991

Category: Address

Type: 287

Description: Registered office changed on 23/05/91 from: 2 baches street london N1 6UB

Documents

View document PDF

Memorandum articles

Date: 22 May 1991

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 May 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Aug 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 16 Jul 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVT DINING LIMITED

319 VALE ROAD,ALDERSHOT,GU12 5LN

Number:11185584
Status:ACTIVE
Category:Private Limited Company

BREAKDOWN TECHNOLOGIES EUROPE LTD

30 GYNSILLS HALL STELLE WAY,LEICESTER,LE3 8HP

Number:11386472
Status:ACTIVE
Category:Private Limited Company

INVESTEK LIMITED

4 ROWALLEN PARADE, GREEN LANE,DAGENHAM,RM8 1XU

Number:10473533
Status:ACTIVE
Category:Private Limited Company

L M BUILDING CONTRACTORS SUSSEX LTD

7 WATERSMEAD CLOSE,LITTLEHAMPTON,BN17 6GJ

Number:11180795
Status:ACTIVE
Category:Private Limited Company

LEAH INTERNATIONAL LTD.

THE HAVEN,CROMBIE,KY12 8JX

Number:SC299642
Status:ACTIVE
Category:Private Limited Company

MPB ENG SERVICES LIMITED

44 RAMSGATE ROAD,LYTHAM ST. ANNES,FY8 3HJ

Number:10786302
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source