MATRIX MEDICAL PROPERTIES LTD

C/O Bdo Llp 5 Temple Square C/O Bdo Llp 5 Temple Square, Liverpool, L2 5RH
StatusLIQUIDATION
Company No.09064449
CategoryPrivate Limited Company
Incorporated30 May 2014
Age10 years, 18 days
JurisdictionEngland Wales

SUMMARY

MATRIX MEDICAL PROPERTIES LTD is an liquidation private limited company with number 09064449. It was incorporated 10 years, 18 days ago, on 30 May 2014. The company address is C/O Bdo Llp 5 Temple Square C/O Bdo Llp 5 Temple Square, Liverpool, L2 5RH.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Feb 2024

Action Date: 03 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Feb 2023

Action Date: 03 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Feb 2022

Action Date: 03 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Address

Type: AD01

New address: C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH

Change date: 2021-10-12

Old address: Two Snowhill Snow Hill Queensway Birmingham B4 6GA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jan 2021

Action Date: 03 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-03

Documents

View document PDF

Resolution

Date: 22 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary death liquidator

Date: 22 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jan 2020

Action Date: 03 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-21

New address: Two Snowhill Snow Hill Queensway Birmingham B4 6GA

Old address: 4 Albany Road Birmingham B17 9JX

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-31

Officer name: Nicola Jayne Kelly

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-31

Officer name: Nicola Jayne Kelly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-18

Officer name: Gerard Joseph Mccormack

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-18

Officer name: Mrs Nicola Jayne Kelly

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Grant Clegg

Appointment date: 2016-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-18

Officer name: Mr Andrew Jon Wilson

Documents

View document PDF

Resolution

Date: 11 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 11 Sep 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital name of class of shares

Date: 11 Sep 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2015

Action Date: 12 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-12

Capital : 500 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2015

Action Date: 14 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-14

Capital : 1,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Jayne Kelly

Appointment date: 2015-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerard Joseph Mccormack

Appointment date: 2015-02-01

Documents

View document PDF

Certificate change of name company

Date: 12 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed matrix property asset management LIMITED\certificate issued on 12/11/14

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Mr Mark Anthony Holmes

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Mark Webb

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Anthony Holmes

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley Michael Seymour

Documents

View document PDF


Some Companies

ALISON BEECH CONSULTING LIMITED

BURY LODGE,STOWMARKET,IP14 1JA

Number:11179969
Status:ACTIVE
Category:Private Limited Company

CARLAND.COM LIMITED

HEADWAY HOUSE,FARNHAM,GU9 7XG

Number:05952927
Status:ACTIVE
Category:Private Limited Company

CERA BEAUTY AND NAILS LTD

LIBERTY HOUSE,EDGWARE,HA8 6LE

Number:11462009
Status:ACTIVE
Category:Private Limited Company

FUTUREWISE FINANCIAL SERVICES LTD

6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:11456849
Status:ACTIVE
Category:Private Limited Company

SUNSHINE AK LTD

16 WOODVIEW STREET,LEEDS,LS11 6JY

Number:11176576
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE FUNKY PEACH LTD

588 ASHLEY ROAD,POOLE,BH14 0AQ

Number:09013639
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source