MATRIX SYNDICATION INTERNATIONAL PRESS AGENCY LIMITED
Status | DISSOLVED |
Company No. | 03897361 |
Category | Private Limited Company |
Incorporated | 20 Dec 1999 |
Age | 24 years, 5 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 09 Feb 2022 |
Years | 2 years, 3 months, 19 days |
SUMMARY
MATRIX SYNDICATION INTERNATIONAL PRESS AGENCY LIMITED is an dissolved private limited company with number 03897361. It was incorporated 24 years, 5 months, 8 days ago, on 20 December 1999 and it was dissolved 2 years, 3 months, 19 days ago, on 09 February 2022. The company address is Lynton House Lynton House, London, WC1H 9LT.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 09 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Nov 2020
Action Date: 13 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Nov 2019
Action Date: 13 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-09-13
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 15 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Oct 2018
Action Date: 13 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-09-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Oct 2017
Action Date: 13 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-09-13
Documents
Liquidation miscellaneous
Date: 13 Mar 2017
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:secretary of states' release of liquidator
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 11 Jan 2017
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:court order replacement/removal of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 11 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Nov 2016
Action Date: 13 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-09-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Nov 2015
Action Date: 13 Sep 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-09-13
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2015
Action Date: 18 Nov 2015
Category: Address
Type: AD01
New address: Lynton House 7-12 Tavistock Square London WC1H 9LT
Change date: 2015-11-18
Old address: 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Nov 2014
Action Date: 13 Sep 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-09-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Nov 2013
Action Date: 13 Sep 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-09-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Sep 2012
Action Date: 13 Sep 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-09-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Sep 2011
Action Date: 13 Sep 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-09-13
Documents
Liquidation voluntary constitution liquidation committee
Date: 03 Oct 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.48
Documents
Liquidation voluntary statement of affairs with form attached
Date: 03 Oct 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Oct 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 17 Aug 2010
Action Date: 17 Aug 2010
Category: Address
Type: AD01
Old address: Alpha House Old Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7EU
Change date: 2010-08-17
Documents
Restoration order of court
Date: 09 Aug 2010
Category: Restoration
Type: AC92
Documents
Dissolved compulsory strike off suspended
Date: 17 Mar 2009
Category: Dissolution
Type: DISS16(SOAS)
Documents
Legacy
Date: 22 May 2008
Category: Address
Type: 287
Description: Registered office changed on 22/05/2008 from 125 gloucester road london SW7 4TE
Documents
Legacy
Date: 28 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/07; full list of members
Documents
Legacy
Date: 15 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 06 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/05; full list of members
Documents
Legacy
Date: 06 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 13 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 13 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/04; no change of members
Documents
Accounts with accounts type small
Date: 30 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 23 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/03; no change of members
Documents
Accounts with accounts type small
Date: 25 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type small
Date: 15 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 30 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/02; full list of members
Documents
Legacy
Date: 09 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Resolution
Date: 26 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/00; full list of members
Documents
Legacy
Date: 16 Feb 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/00 to 31/03/01
Documents
Legacy
Date: 16 Feb 2000
Category: Capital
Type: 88(2)R
Description: Ad 20/12/99--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 17 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
281 NETHER STREET,LONDON,N3 1PD
Number: | 11783278 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIGHTON & HOVE SEASIDE COMMUNITY HOMES LIMITED
UNIT F, HOVE TECHNOLOGY CENTRE,HOVE,BN3 7ES
Number: | 06861227 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GVM MOBILE COMMUNICATIONS LIMITED
BUILDING 15 GATEWAY 1000,STEVENAGE,SG1 2FP
Number: | 04467073 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRESCENT HOUSE,LOUGHTON,IG10 4PU
Number: | 05399685 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 2, TWEED HOUSE,SWANLEY,BR8 8DT
Number: | 05753030 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 WATERLOO STREET,GLASGOW,G2 7DA
Number: | SC383075 |
Status: | LIQUIDATION |
Category: | Private Limited Company |