About

Registered Number: 04349848
Date of Incorporation: 09/01/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 69 Windsor Road, Prestwich, Manchester, M25 0DB

 

Based in Manchester, Matrix Graphic Sales Ltd was established in 2002. We don't know the number of employees at the company. The companies directors are Denholm, Alison, Glancy, Amanda, Glancy, Johnathan David, Glancy, John Michael Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENHOLM, Alison 17 July 2017 - 1
GLANCY, Amanda 12 December 2016 - 1
GLANCY, Johnathan David 17 July 2017 - 1
GLANCY, John Michael Alan 14 January 2002 26 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
TM01 - Termination of appointment of director 19 December 2019
CS01 - N/A 17 December 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 21 January 2019
AA - Annual Accounts 27 March 2018
CS01 - N/A 12 January 2018
AP01 - Appointment of director 20 July 2017
AP01 - Appointment of director 20 July 2017
PSC07 - N/A 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
TM02 - Termination of appointment of secretary 19 July 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 23 December 2016
AP01 - Appointment of director 12 December 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 16 January 2014
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 22 December 2011
CH01 - Change of particulars for director 07 October 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 24 January 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 02 February 2006
AA - Annual Accounts 04 January 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
287 - Change in situation or address of Registered Office 21 July 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 05 February 2005
AA - Annual Accounts 04 February 2004
363s - Annual Return 22 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2003
RESOLUTIONS - N/A 18 December 2003
123 - Notice of increase in nominal capital 18 December 2003
225 - Change of Accounting Reference Date 07 November 2003
363s - Annual Return 27 January 2003
395 - Particulars of a mortgage or charge 09 August 2002
CERTNM - Change of name certificate 29 April 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
287 - Change in situation or address of Registered Office 17 January 2002
NEWINC - New incorporation documents 09 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 05 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.