Based in Manchester, Matryx Ltd was founded on 16 February 2005, it's status at Companies House is "Administration". Stiles, Heather is the current director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STILES, Heather | 10 July 2006 | 30 April 2010 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 02 October 2019 | |
AM01 - N/A | 01 October 2019 | |
AA01 - Change of accounting reference date | 27 June 2019 | |
CS01 - N/A | 18 February 2019 | |
PSC02 - N/A | 13 February 2019 | |
CH01 - Change of particulars for director | 13 February 2019 | |
PSC07 - N/A | 13 February 2019 | |
CH01 - Change of particulars for director | 13 February 2019 | |
TM01 - Termination of appointment of director | 10 December 2018 | |
AD01 - Change of registered office address | 06 November 2018 | |
AA - Annual Accounts | 06 July 2018 | |
CS01 - N/A | 26 April 2018 | |
AP01 - Appointment of director | 26 April 2018 | |
TM01 - Termination of appointment of director | 26 April 2018 | |
MR01 - N/A | 26 January 2018 | |
MR01 - N/A | 11 October 2017 | |
MR01 - N/A | 23 August 2017 | |
MR04 - N/A | 27 April 2017 | |
MR01 - N/A | 29 March 2017 | |
MR01 - N/A | 28 March 2017 | |
AA01 - Change of accounting reference date | 14 March 2017 | |
CS01 - N/A | 20 February 2017 | |
AA - Annual Accounts | 01 November 2016 | |
AR01 - Annual Return | 19 February 2016 | |
AA - Annual Accounts | 11 November 2015 | |
AR01 - Annual Return | 23 February 2015 | |
TM01 - Termination of appointment of director | 19 December 2014 | |
AA - Annual Accounts | 18 September 2014 | |
CH01 - Change of particulars for director | 03 September 2014 | |
CH01 - Change of particulars for director | 03 September 2014 | |
CH03 - Change of particulars for secretary | 03 September 2014 | |
AP01 - Appointment of director | 01 July 2014 | |
TM01 - Termination of appointment of director | 25 April 2014 | |
AR01 - Annual Return | 18 February 2014 | |
AA - Annual Accounts | 10 October 2013 | |
AP01 - Appointment of director | 11 June 2013 | |
TM01 - Termination of appointment of director | 11 June 2013 | |
AR01 - Annual Return | 08 March 2013 | |
AA - Annual Accounts | 05 October 2012 | |
SH01 - Return of Allotment of shares | 10 April 2012 | |
AR01 - Annual Return | 02 March 2012 | |
TM01 - Termination of appointment of director | 02 March 2012 | |
AP01 - Appointment of director | 12 January 2012 | |
AA - Annual Accounts | 28 December 2011 | |
AR01 - Annual Return | 23 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 February 2011 | |
AP01 - Appointment of director | 11 November 2010 | |
AA - Annual Accounts | 06 October 2010 | |
MG01 - Particulars of a mortgage or charge | 12 August 2010 | |
TM01 - Termination of appointment of director | 25 May 2010 | |
AP01 - Appointment of director | 05 May 2010 | |
AR01 - Annual Return | 05 March 2010 | |
CH01 - Change of particulars for director | 05 March 2010 | |
CH01 - Change of particulars for director | 05 March 2010 | |
AA - Annual Accounts | 19 January 2010 | |
288a - Notice of appointment of directors or secretaries | 11 September 2009 | |
363a - Annual Return | 09 March 2009 | |
AA - Annual Accounts | 06 February 2009 | |
395 - Particulars of a mortgage or charge | 14 May 2008 | |
395 - Particulars of a mortgage or charge | 08 May 2008 | |
363a - Annual Return | 25 February 2008 | |
AA - Annual Accounts | 08 February 2008 | |
288a - Notice of appointment of directors or secretaries | 17 January 2008 | |
288b - Notice of resignation of directors or secretaries | 17 January 2008 | |
RESOLUTIONS - N/A | 12 July 2007 | |
RESOLUTIONS - N/A | 12 July 2007 | |
RESOLUTIONS - N/A | 12 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 2007 | |
123 - Notice of increase in nominal capital | 12 July 2007 | |
288a - Notice of appointment of directors or secretaries | 30 May 2007 | |
363s - Annual Return | 30 May 2007 | |
AA - Annual Accounts | 25 March 2007 | |
CERTNM - Change of name certificate | 04 January 2007 | |
288a - Notice of appointment of directors or secretaries | 18 April 2006 | |
363s - Annual Return | 22 March 2006 | |
288a - Notice of appointment of directors or secretaries | 22 March 2006 | |
288b - Notice of resignation of directors or secretaries | 27 February 2006 | |
287 - Change in situation or address of Registered Office | 17 October 2005 | |
395 - Particulars of a mortgage or charge | 24 March 2005 | |
RESOLUTIONS - N/A | 08 March 2005 | |
RESOLUTIONS - N/A | 08 March 2005 | |
RESOLUTIONS - N/A | 08 March 2005 | |
RESOLUTIONS - N/A | 08 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 March 2005 | |
123 - Notice of increase in nominal capital | 08 March 2005 | |
225 - Change of Accounting Reference Date | 08 March 2005 | |
288b - Notice of resignation of directors or secretaries | 08 March 2005 | |
288b - Notice of resignation of directors or secretaries | 08 March 2005 | |
288a - Notice of appointment of directors or secretaries | 08 March 2005 | |
288a - Notice of appointment of directors or secretaries | 08 March 2005 | |
288a - Notice of appointment of directors or secretaries | 08 March 2005 | |
NEWINC - New incorporation documents | 16 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 January 2018 | Outstanding |
N/A |
A registered charge | 09 October 2017 | Outstanding |
N/A |
A registered charge | 23 August 2017 | Outstanding |
N/A |
A registered charge | 28 March 2017 | Outstanding |
N/A |
A registered charge | 28 March 2017 | Outstanding |
N/A |
Debenture | 09 August 2010 | Fully Satisfied |
N/A |
Legal charge | 02 May 2008 | Fully Satisfied |
N/A |
Debenture | 23 March 2005 | Fully Satisfied |
N/A |