Having been setup in 2003, Matrix Integration Ltd have registered office in Staffordshire, it has a status of "Active". We don't currently know the number of employees at this company. This organisation has no directors.
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 23 December 2019 | |
MR01 - N/A | 07 July 2019 | |
MR01 - N/A | 07 July 2019 | |
MR04 - N/A | 04 July 2019 | |
MR04 - N/A | 04 July 2019 | |
MR04 - N/A | 04 July 2019 | |
MR04 - N/A | 04 July 2019 | |
CS01 - N/A | 25 March 2019 | |
PSC01 - N/A | 25 March 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 05 May 2018 | |
AA - Annual Accounts | 29 December 2017 | |
CS01 - N/A | 15 May 2017 | |
AA - Annual Accounts | 19 December 2016 | |
AR01 - Annual Return | 03 May 2016 | |
AA - Annual Accounts | 29 December 2015 | |
AR01 - Annual Return | 29 June 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AA01 - Change of accounting reference date | 25 July 2014 | |
AR01 - Annual Return | 30 May 2014 | |
MR01 - N/A | 09 January 2014 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 19 April 2013 | |
AA - Annual Accounts | 30 July 2012 | |
MG01 - Particulars of a mortgage or charge | 29 May 2012 | |
MG01 - Particulars of a mortgage or charge | 24 May 2012 | |
AR01 - Annual Return | 11 April 2012 | |
AA - Annual Accounts | 21 July 2011 | |
AR01 - Annual Return | 01 June 2011 | |
AA - Annual Accounts | 28 July 2010 | |
AR01 - Annual Return | 16 May 2010 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH03 - Change of particulars for secretary | 08 October 2009 | |
AA - Annual Accounts | 01 August 2009 | |
363a - Annual Return | 26 May 2009 | |
363a - Annual Return | 17 June 2008 | |
225 - Change of Accounting Reference Date | 14 May 2008 | |
AA - Annual Accounts | 29 February 2008 | |
395 - Particulars of a mortgage or charge | 01 May 2007 | |
363a - Annual Return | 12 April 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 12 April 2007 | |
353 - Register of members | 12 April 2007 | |
287 - Change in situation or address of Registered Office | 12 April 2007 | |
AA - Annual Accounts | 08 March 2007 | |
287 - Change in situation or address of Registered Office | 01 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 January 2007 | |
395 - Particulars of a mortgage or charge | 12 January 2007 | |
363a - Annual Return | 28 March 2006 | |
AA - Annual Accounts | 02 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 May 2005 | |
363s - Annual Return | 21 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 December 2004 | |
287 - Change in situation or address of Registered Office | 21 December 2004 | |
AA - Annual Accounts | 10 December 2004 | |
363s - Annual Return | 13 March 2004 | |
225 - Change of Accounting Reference Date | 23 June 2003 | |
287 - Change in situation or address of Registered Office | 23 June 2003 | |
288a - Notice of appointment of directors or secretaries | 17 June 2003 | |
288a - Notice of appointment of directors or secretaries | 17 June 2003 | |
288a - Notice of appointment of directors or secretaries | 17 June 2003 | |
288b - Notice of resignation of directors or secretaries | 22 March 2003 | |
288b - Notice of resignation of directors or secretaries | 22 March 2003 | |
NEWINC - New incorporation documents | 12 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 June 2019 | Outstanding |
N/A |
A registered charge | 28 June 2019 | Outstanding |
N/A |
A registered charge | 24 December 2013 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 18 May 2012 | Fully Satisfied |
N/A |
Legal charge | 18 April 2007 | Fully Satisfied |
N/A |
Legal charge | 11 January 2007 | Fully Satisfied |
N/A |