Matrix Plastics Ltd was registered on 15 August 1991 and are based in Slough, Berkshire, it has a status of "Active". We don't currently know the number of employees at this company. The companies directors are listed as Richards, Christopher Arthur, Divecha, Angela, Evans, David Caver, Mclaren Gill, Julie, Khetia, Ashok at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KHETIA, Ashok | 15 August 1991 | 19 August 1992 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICHARDS, Christopher Arthur | 27 February 2007 | - | 1 |
DIVECHA, Angela | 01 March 2004 | 29 March 2006 | 1 |
EVANS, David Caver | 19 August 1992 | 01 February 1998 | 1 |
MCLAREN GILL, Julie | 29 March 2006 | 30 November 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 July 2020 | |
CS01 - N/A | 02 June 2020 | |
CS01 - N/A | 16 July 2019 | |
AA - Annual Accounts | 14 June 2019 | |
CS01 - N/A | 23 August 2018 | |
AA - Annual Accounts | 23 May 2018 | |
CS01 - N/A | 15 August 2017 | |
AA - Annual Accounts | 10 March 2017 | |
CS01 - N/A | 15 August 2016 | |
AA - Annual Accounts | 21 March 2016 | |
MR04 - N/A | 02 December 2015 | |
AR01 - Annual Return | 07 September 2015 | |
CH01 - Change of particulars for director | 07 September 2015 | |
CH03 - Change of particulars for secretary | 07 September 2015 | |
AA - Annual Accounts | 22 January 2015 | |
AR01 - Annual Return | 02 September 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 11 September 2013 | |
AA - Annual Accounts | 20 February 2013 | |
AR01 - Annual Return | 16 August 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 15 August 2011 | |
AA - Annual Accounts | 23 March 2011 | |
AR01 - Annual Return | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
AA - Annual Accounts | 24 December 2009 | |
AR01 - Annual Return | 27 October 2009 | |
AA - Annual Accounts | 10 February 2009 | |
363s - Annual Return | 28 October 2008 | |
AA - Annual Accounts | 21 December 2007 | |
363s - Annual Return | 15 October 2007 | |
288a - Notice of appointment of directors or secretaries | 09 March 2007 | |
288b - Notice of resignation of directors or secretaries | 07 December 2006 | |
AA - Annual Accounts | 29 November 2006 | |
AUD - Auditor's letter of resignation | 13 October 2006 | |
363s - Annual Return | 22 August 2006 | |
AA - Annual Accounts | 01 June 2006 | |
288b - Notice of resignation of directors or secretaries | 24 April 2006 | |
288a - Notice of appointment of directors or secretaries | 24 April 2006 | |
363s - Annual Return | 06 October 2005 | |
RESOLUTIONS - N/A | 12 September 2005 | |
169 - Return by a company purchasing its own shares | 12 September 2005 | |
AA - Annual Accounts | 13 June 2005 | |
363s - Annual Return | 31 August 2004 | |
AA - Annual Accounts | 06 July 2004 | |
288b - Notice of resignation of directors or secretaries | 11 March 2004 | |
288a - Notice of appointment of directors or secretaries | 11 March 2004 | |
363s - Annual Return | 27 August 2003 | |
AA - Annual Accounts | 21 July 2003 | |
363s - Annual Return | 04 September 2002 | |
AA - Annual Accounts | 24 July 2002 | |
363s - Annual Return | 12 September 2001 | |
AA - Annual Accounts | 29 July 2001 | |
363s - Annual Return | 29 August 2000 | |
AA - Annual Accounts | 26 July 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 August 1999 | |
363s - Annual Return | 20 August 1999 | |
AA - Annual Accounts | 29 July 1999 | |
288a - Notice of appointment of directors or secretaries | 23 September 1998 | |
288b - Notice of resignation of directors or secretaries | 23 September 1998 | |
363a - Annual Return | 23 September 1998 | |
AA - Annual Accounts | 22 June 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 February 1998 | |
363s - Annual Return | 26 September 1997 | |
AA - Annual Accounts | 30 June 1997 | |
363s - Annual Return | 11 September 1996 | |
AA - Annual Accounts | 08 December 1995 | |
363s - Annual Return | 17 August 1995 | |
AUD - Auditor's letter of resignation | 31 May 1995 | |
AA - Annual Accounts | 16 December 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 November 1994 | |
363s - Annual Return | 18 August 1994 | |
AA - Annual Accounts | 04 January 1994 | |
363s - Annual Return | 03 August 1993 | |
395 - Particulars of a mortgage or charge | 28 April 1993 | |
287 - Change in situation or address of Registered Office | 26 April 1993 | |
395 - Particulars of a mortgage or charge | 03 April 1993 | |
AA - Annual Accounts | 09 November 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 November 1992 | |
363s - Annual Return | 13 October 1992 | |
288 - N/A | 09 September 1992 | |
288 - N/A | 09 September 1992 | |
288 - N/A | 09 September 1992 | |
287 - Change in situation or address of Registered Office | 08 June 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 June 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 June 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 June 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 June 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 June 1992 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 08 June 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 May 1992 | |
395 - Particulars of a mortgage or charge | 04 September 1991 | |
288 - N/A | 21 August 1991 | |
NEWINC - New incorporation documents | 15 August 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit agreement | 23 April 1993 | Fully Satisfied |
N/A |
First fixed charge | 30 March 1993 | Fully Satisfied |
N/A |
Debenture | 27 August 1991 | Fully Satisfied |
N/A |