Established in 1997, Matrix Tooling Services Ltd are based in Manchester, it has a status of "Active". The companies directors are listed as Mills, Mark Nicholas, Parker, Cécile, Donnelly, Robert Francis.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLS, Mark Nicholas | 26 November 1997 | - | 1 |
PARKER, Cécile | 21 February 2019 | - | 1 |
DONNELLY, Robert Francis | 26 November 1997 | 13 December 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 September 2020 | |
MR01 - N/A | 14 August 2020 | |
AA - Annual Accounts | 05 February 2020 | |
AD04 - Change of location of company records to the registered office | 10 January 2020 | |
PSC05 - N/A | 07 January 2020 | |
AA01 - Change of accounting reference date | 31 December 2019 | |
AD01 - Change of registered office address | 16 December 2019 | |
CS01 - N/A | 10 December 2019 | |
TM01 - Termination of appointment of director | 05 April 2019 | |
MR04 - N/A | 02 March 2019 | |
AP01 - Appointment of director | 22 February 2019 | |
RESOLUTIONS - N/A | 03 January 2019 | |
CC04 - Statement of companies objects | 03 January 2019 | |
AP01 - Appointment of director | 18 December 2018 | |
AP01 - Appointment of director | 18 December 2018 | |
PSC02 - N/A | 18 December 2018 | |
PSC07 - N/A | 18 December 2018 | |
PSC07 - N/A | 18 December 2018 | |
AD01 - Change of registered office address | 18 December 2018 | |
TM01 - Termination of appointment of director | 18 December 2018 | |
AA - Annual Accounts | 11 December 2018 | |
CS01 - N/A | 27 November 2018 | |
AA - Annual Accounts | 24 January 2018 | |
CS01 - N/A | 30 November 2017 | |
AA - Annual Accounts | 03 February 2017 | |
CS01 - N/A | 29 November 2016 | |
MR04 - N/A | 11 November 2016 | |
AA - Annual Accounts | 05 February 2016 | |
AR01 - Annual Return | 30 November 2015 | |
AA - Annual Accounts | 02 February 2015 | |
AR01 - Annual Return | 26 November 2014 | |
AA - Annual Accounts | 21 January 2014 | |
AR01 - Annual Return | 25 November 2013 | |
AA - Annual Accounts | 28 January 2013 | |
AR01 - Annual Return | 26 November 2012 | |
AA - Annual Accounts | 07 December 2011 | |
AR01 - Annual Return | 29 November 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 29 November 2010 | |
AR01 - Annual Return | 25 November 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 25 November 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 November 2009 | |
CH01 - Change of particulars for director | 25 November 2009 | |
CH03 - Change of particulars for secretary | 25 November 2009 | |
CH01 - Change of particulars for director | 25 November 2009 | |
AA - Annual Accounts | 05 August 2009 | |
AA - Annual Accounts | 03 March 2009 | |
363a - Annual Return | 03 December 2008 | |
AA - Annual Accounts | 26 February 2008 | |
363a - Annual Return | 23 January 2008 | |
AA - Annual Accounts | 08 March 2007 | |
287 - Change in situation or address of Registered Office | 20 December 2006 | |
363a - Annual Return | 12 December 2006 | |
287 - Change in situation or address of Registered Office | 27 March 2006 | |
AA - Annual Accounts | 21 March 2006 | |
363a - Annual Return | 01 February 2006 | |
395 - Particulars of a mortgage or charge | 12 November 2005 | |
CERTNM - Change of name certificate | 29 September 2005 | |
363s - Annual Return | 28 January 2005 | |
AA - Annual Accounts | 08 December 2004 | |
AA - Annual Accounts | 03 March 2004 | |
363s - Annual Return | 09 January 2004 | |
AA - Annual Accounts | 01 March 2003 | |
363s - Annual Return | 31 December 2002 | |
363s - Annual Return | 31 December 2001 | |
AA - Annual Accounts | 02 October 2001 | |
RESOLUTIONS - N/A | 08 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 July 2001 | |
123 - Notice of increase in nominal capital | 08 July 2001 | |
363s - Annual Return | 22 December 2000 | |
AA - Annual Accounts | 20 September 2000 | |
363s - Annual Return | 02 December 1999 | |
AA - Annual Accounts | 27 September 1999 | |
363a - Annual Return | 30 November 1998 | |
363(353) - N/A | 30 November 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 November 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 September 1998 | |
395 - Particulars of a mortgage or charge | 22 May 1998 | |
225 - Change of Accounting Reference Date | 21 May 1998 | |
288b - Notice of resignation of directors or secretaries | 05 December 1997 | |
288b - Notice of resignation of directors or secretaries | 05 December 1997 | |
288a - Notice of appointment of directors or secretaries | 05 December 1997 | |
288a - Notice of appointment of directors or secretaries | 05 December 1997 | |
287 - Change in situation or address of Registered Office | 05 December 1997 | |
NEWINC - New incorporation documents | 25 November 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 July 2020 | Outstanding |
N/A |
Fixed and floating charge | 09 November 2005 | Fully Satisfied |
N/A |
Mortgage debenture | 14 May 1998 | Fully Satisfied |
N/A |