Advanced company searchLink opens in new window

MICROTEST MATRICES LIMITED

Company number 04564594

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
23 May 2019 AM23 Notice of move from Administration to Dissolution
17 Aug 2018 AM02 Statement of affairs with form AM02SOA
12 Jul 2018 AM03 Statement of administrator's proposal
30 May 2018 AD01 Registered office address changed from Ugli Building Level 1 Block C 56 Wood Lane London W12 7SB England to Chatsworth House 39 Chatsworth Road Worthing West Sussex BN11 1LY on 30 May 2018
28 May 2018 AM01 Appointment of an administrator
20 Feb 2018 AP02 Appointment of Innvotec Managers Ltd as a director on 19 February 2018
20 Feb 2018 TM01 Termination of appointment of Innvotec (Nominees) Ltd as a director on 19 February 2018
13 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
08 Feb 2018 SH01 Statement of capital following an allotment of shares on 30 January 2018
  • GBP 3,260.23
19 Jan 2018 SH01 Statement of capital following an allotment of shares on 18 January 2018
  • GBP 3,218.56
16 Jan 2018 SH01 Statement of capital following an allotment of shares on 8 January 2018
  • GBP 3,181.9
13 Jan 2018 MR01 Registration of charge 045645940005, created on 5 January 2018
19 Dec 2017 SH01 Statement of capital following an allotment of shares on 18 December 2017
  • GBP 3,171.9
30 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
24 Oct 2017 SH01 Statement of capital following an allotment of shares on 9 October 2017
  • GBP 3,141.9
19 Sep 2017 SH01 Statement of capital following an allotment of shares on 14 September 2017
  • GBP 3,071.92
13 Sep 2017 SH01 Statement of capital following an allotment of shares on 15 August 2017
  • GBP 3,070.92
12 Sep 2017 SH01 Statement of capital following an allotment of shares on 1 August 2017
  • GBP 2,997.59
02 Jun 2017 SH01 Statement of capital following an allotment of shares on 9 May 2017
  • GBP 2,980.92
04 May 2017 AA Total exemption full accounts made up to 31 December 2016
02 May 2017 TM01 Termination of appointment of Enrique Alan Posner as a director on 1 April 2017
02 May 2017 TM01 Termination of appointment of Govind Keshavji Pindoria as a director on 1 April 2017
25 Apr 2017 SH01 Statement of capital following an allotment of shares on 12 April 2017
  • GBP 2,979.82
07 Apr 2017 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 2,974.36