Date | Description |
2025-05-11 |
update website_status FailedRobots => FlippedRobots |
2025-04-25 |
update website_status FlippedRobots => FailedRobots |
2025-04-01 |
update website_status OK => FlippedRobots |
2025-03-01 |
update website_status IndexPageFetchError => OK |
2025-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2025 FROM
1.05B ASSAY STUDIOS 141 NEWHALL STREET
BIRMINGHAM
B3 1SF
ENGLAND |
2025-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER WHEELER / 14/02/2025 |
2025-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS HARKNETT / 14/02/2025 |
2025-02-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK THOMAS HARKNETT / 14/02/2025 |
2025-01-27 |
update website_status OK => IndexPageFetchError |
2025-01-13 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2024-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/24, WITH UPDATES |
2024-06-17 |
delete career_emails ca..@matrix.co.uk |
2024-06-17 |
delete email ca..@matrix.co.uk |
2024-06-17 |
delete phone +44 (0) 121 752 4706 |
2024-06-17 |
insert contact_pages_linkeddomain cookiedatabase.org |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-12-12 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-01-03 |
insert about_pages_linkeddomain cookiedatabase.org |
2023-01-03 |
insert index_pages_linkeddomain cookiedatabase.org |
2023-01-03 |
insert management_pages_linkeddomain cookiedatabase.org |
2023-01-03 |
insert terms_pages_linkeddomain cookiedatabase.org |
2022-12-06 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-11-01 |
delete managingdirector Carl Prosser |
2022-11-01 |
insert otherexecutives Carl Prosser |
2022-11-01 |
insert otherexecutives Mark Harknett |
2022-11-01 |
insert otherexecutives Mark Wheeler |
2022-11-01 |
delete person Lynsey Grinnell |
2022-11-01 |
insert person Jon Banks |
2022-11-01 |
update person_title Carl Prosser: Managing Director => Director |
2022-11-01 |
update person_title James Austin: Digital Project Manager => Digital Services Lead |
2022-11-01 |
update person_title Mark Harknett: Commercial Operations => Director |
2022-11-01 |
update person_title Mark Wheeler: Business Development Lead; New Business => New Business; Director |
2022-09-30 |
delete source_ip 87.247.241.218 |
2022-09-30 |
insert source_ip 35.214.108.95 |
2022-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES |
2022-06-26 |
update website_status DomainNotFound => OK |
2022-06-07 |
update num_mort_charges 3 => 5 |
2022-06-07 |
update num_mort_outstanding 1 => 3 |
2022-05-25 |
update website_status OK => DomainNotFound |
2022-05-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025562970006 |
2022-05-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025562970005 |
2022-05-20 |
update statutory_documents DIRECTOR APPOINTED MR MARK CHRISTOPHER WHEELER |
2022-05-20 |
update statutory_documents DIRECTOR APPOINTED MR MARK THOMAS HARKNETT |
2022-05-20 |
update statutory_documents SECRETARY APPOINTED MR MARK THOMAS HARKNETT |
2022-05-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARKTRIX LIMITED |
2022-05-20 |
update statutory_documents CESSATION OF CARL JOHN PROSSER AS A PSC |
2022-05-20 |
update statutory_documents CESSATION OF MARK ANTHONY JARRATT AS A PSC |
2022-05-20 |
update statutory_documents CESSATION OF SIMON ROBERT PENNETT SHARMAN AS A PSC |
2022-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL PROSSER |
2022-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK JARRATT |
2022-05-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CARL PROSSER |
2022-05-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-05-16 |
update statutory_documents ADOPT ARTICLES 12/05/2022 |
2022-05-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-03-24 |
delete address Crossway, 156 Great Charles Street
Queensway, Birmingham, B3 3HN |
2022-03-24 |
delete address Crossway, 156 Great Charles Street Queensway, Birmingham, B3 3HN United Kingdom |
2022-03-24 |
insert address 1.05b Assay Studios
141 Newhall Street, Birmingham B3 1SF |
2022-03-24 |
update primary_contact Crossway, 156 Great Charles Street
Queensway, Birmingham, B3 3HN => 1.05b Assay Studios
141 Newhall Street, Birmingham B3 1SF |
2022-02-07 |
delete address CROSSWAY GREAT CHARLES STREET QUEENSWAY BIRMINGHAM ENGLAND B3 3HN |
2022-02-07 |
insert address 1.05B ASSAY STUDIOS 141 NEWHALL STREET BIRMINGHAM ENGLAND B3 1SF |
2022-02-07 |
update registered_address |
2022-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2022 FROM
CROSSWAY GREAT CHARLES STREET QUEENSWAY
BIRMINGHAM
B3 3HN
ENGLAND |
2022-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES |
2022-01-14 |
update statutory_documents 23/12/21 STATEMENT OF CAPITAL GBP 13334 |
2021-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-09-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-08-23 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-04-06 |
delete person Josh Chamberlain |
2021-04-06 |
insert person Lynsey Grinnell |
2021-04-06 |
update person_title James Austin: Account Manager => Digital Project Manager |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES |
2020-10-12 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-15 |
delete person Jon Banks |
2020-04-15 |
insert person James Austin |
2020-02-14 |
delete person Anita Mander |
2020-02-14 |
insert person Josh Chamberlain |
2019-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON SHARMAN |
2019-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-09-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-08-11 |
delete person Adam Leach |
2019-08-11 |
insert person Mark Harknett |
2019-08-06 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-07-11 |
delete about_pages_linkeddomain buffer.com |
2019-07-11 |
delete about_pages_linkeddomain capitolcommunicator.com |
2019-07-11 |
delete about_pages_linkeddomain m.me |
2019-07-11 |
delete about_pages_linkeddomain mp3ogg.com |
2019-07-11 |
delete address Third Floor, Quayside Tower
252-260 Broad Street
Birmingham, B1 2HF |
2019-07-11 |
delete address Third Floor, Quayside Tower, 252-260 Broad Street, Birmingham, B1 2HF United Kingdom |
2019-07-11 |
delete contact_pages_linkeddomain buffer.com |
2019-07-11 |
delete contact_pages_linkeddomain globes.co.il |
2019-07-11 |
delete contact_pages_linkeddomain m.me |
2019-07-11 |
delete index_pages_linkeddomain buffer.com |
2019-07-11 |
delete index_pages_linkeddomain listamazing.com |
2019-07-11 |
delete index_pages_linkeddomain m.me |
2019-07-11 |
delete index_pages_linkeddomain nasiol.com |
2019-07-11 |
delete index_pages_linkeddomain onlinecasinomalaysia.xyz |
2019-07-11 |
delete index_pages_linkeddomain reclinerlife.com |
2019-07-11 |
delete index_pages_linkeddomain thedoublecheck.co |
2019-07-11 |
delete index_pages_linkeddomain toptenproductreview.com |
2019-07-11 |
delete person Jim Walsh |
2019-07-11 |
delete source_ip 185.119.173.2 |
2019-07-11 |
delete terms_pages_linkeddomain buffer.com |
2019-07-11 |
delete terms_pages_linkeddomain m.me |
2019-07-11 |
insert address Crossway, 156 Great Charles Street
Queensway, Birmingham, B3 3HN |
2019-07-11 |
insert address Crossway, 156 Great Charles Street Queensway, Birmingham, B3 3HN United Kingdom |
2019-07-11 |
insert source_ip 87.247.241.218 |
2019-07-11 |
update primary_contact Third Floor, Quayside Tower
252-260 Broad Street
Birmingham, B1 2HF => Crossway, 156 Great Charles Street
Queensway, Birmingham, B3 3HN |
2019-07-07 |
delete address 3RD FLOOR QUAYSIDE TOWER 252 - 260 BROAD STREET BIRMINGHAM ENGLAND B1 2HF |
2019-07-07 |
insert address CROSSWAY GREAT CHARLES STREET QUEENSWAY BIRMINGHAM ENGLAND B3 3HN |
2019-07-07 |
update registered_address |
2019-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2019 FROM
3RD FLOOR QUAYSIDE TOWER 252 - 260 BROAD STREET
BIRMINGHAM
B1 2HF
ENGLAND |
2019-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2019 FROM
CROSSWAY 156 GREAT CHARLES STREET
BIRMINGHAM
B3 3HN
ENGLAND |
2019-04-22 |
insert about_pages_linkeddomain capitolcommunicator.com |
2019-04-22 |
insert about_pages_linkeddomain mp3ogg.com |
2019-04-22 |
insert career_pages_linkeddomain bbqbandsandbrews.com |
2019-04-22 |
insert contact_pages_linkeddomain globes.co.il |
2019-04-22 |
insert index_pages_linkeddomain listamazing.com |
2019-04-22 |
insert index_pages_linkeddomain nasiol.com |
2019-04-22 |
insert index_pages_linkeddomain onlinecasinomalaysia.xyz |
2019-04-22 |
insert index_pages_linkeddomain reclinerlife.com |
2019-04-22 |
insert index_pages_linkeddomain thedoublecheck.co |
2019-04-22 |
insert index_pages_linkeddomain toptenproductreview.com |
2019-04-22 |
insert person Jim Walsh |
2019-04-22 |
insert phone +44 (0) 121 752 4706 |
2018-12-07 |
delete address LEE BANK HOUSE 55 HOLLOWAY HEAD BIRMINGHAM ENGLAND B1 1HP |
2018-12-07 |
insert address 3RD FLOOR QUAYSIDE TOWER 252 - 260 BROAD STREET BIRMINGHAM ENGLAND B1 2HF |
2018-12-07 |
update registered_address |
2018-11-24 |
update website_status InternalTimeout => OK |
2018-11-24 |
delete source_ip 109.69.80.233 |
2018-11-24 |
insert source_ip 185.119.173.2 |
2018-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2018 FROM
LEE BANK HOUSE 55 HOLLOWAY HEAD
BIRMINGHAM
B1 1HP
ENGLAND |
2018-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-10-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-09-14 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-09-07 |
update statutory_documents ADOPT ARTICLES 20/07/2018 |
2018-06-07 |
update num_mort_outstanding 2 => 1 |
2018-06-07 |
update num_mort_satisfied 1 => 2 |
2018-05-09 |
update num_mort_charges 2 => 3 |
2018-05-09 |
update num_mort_outstanding 1 => 2 |
2018-05-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2018-04-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025562970004 |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-12-06 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES |
2017-09-27 |
update website_status OK => InternalTimeout |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2016-06-30 |
2017-09-07 |
update accounts_next_due_date 2017-07-26 => 2018-03-31 |
2017-08-09 |
update statutory_documents 30/06/16 TOTAL EXEMPTION FULL |
2017-07-15 |
delete about_pages_linkeddomain sky.com |
2017-07-15 |
delete index_pages_linkeddomain sky.com |
2017-06-07 |
insert about_pages_linkeddomain sky.com |
2017-06-07 |
insert index_pages_linkeddomain sky.com |
2017-05-07 |
update account_ref_day 31 => 30 |
2017-05-07 |
update account_ref_month 3 => 6 |
2017-05-07 |
update accounts_next_due_date 2017-12-31 => 2017-07-26 |
2017-04-27 |
delete about_pages_linkeddomain facebook.com |
2017-04-26 |
update statutory_documents PREVSHO FROM 31/03/2017 TO 30/06/2016 |
2017-04-26 |
update statutory_documents 01/03/17 STATEMENT OF CAPITAL GBP 13338 |
2017-02-10 |
delete about_pages_linkeddomain fb.me |
2017-02-10 |
insert about_pages_linkeddomain facebook.com |
2017-01-02 |
insert about_pages_linkeddomain fb.me |
2017-01-02 |
insert about_pages_linkeddomain instagram.com |
2017-01-02 |
insert address Eleven Brindleyplace, 2 Brunswick Square, Brindleyplace, Birmingham B1 2LP |
2017-01-02 |
insert client_pages_linkeddomain instagram.com |
2017-01-02 |
insert contact_pages_linkeddomain instagram.com |
2017-01-02 |
insert index_pages_linkeddomain instagram.com |
2017-01-02 |
insert terms_pages_linkeddomain instagram.com |
2016-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES |
2016-11-02 |
delete address Eleven Brindleyplace, 2 Brunswick Square, Brindleyplace, Birmingham B1 2LP |
2016-10-25 |
update statutory_documents 20/04/16 STATEMENT OF CAPITAL GBP 13335 |
2016-09-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-31 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
delete address LEE BANK BUSINESS CENTRE 55 HOLLOWAY HEAD BIRMINGHAM ENGLAND B1 1HP |
2016-06-08 |
insert address LEE BANK HOUSE 55 HOLLOWAY HEAD BIRMINGHAM ENGLAND B1 1HP |
2016-06-08 |
update registered_address |
2016-05-13 |
delete address ELEVEN BRINDLEYPLACE 2 BRUNSWICK SQUARE BIRMINGHAM B1 2LP |
2016-05-13 |
insert address LEE BANK BUSINESS CENTRE 55 HOLLOWAY HEAD BIRMINGHAM ENGLAND B1 1HP |
2016-05-13 |
update reg_address_care_of C/O FRIEND PARTNERSHIP LIMITED => null |
2016-05-13 |
update registered_address |
2016-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2016 FROM
LEE BANK BUSINESS CENTRE 55 HOLLOWAY HEAD
BIRMINGHAM
B1 1HP
ENGLAND |
2016-04-27 |
update statutory_documents NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY |
2016-04-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2016 FROM
C/O C/O FRIEND PARTNERSHIP LIMITED
ELEVEN BRINDLEYPLACE 2 BRUNSWICK SQUARE
BIRMINGHAM
B1 2LP |
2016-02-09 |
delete about_pages_linkeddomain instagram.com |
2016-01-11 |
delete about_pages_linkeddomain bit.ly |
2016-01-11 |
insert about_pages_linkeddomain instagram.com |
2015-12-07 |
delete sic_code 18129 - Printing n.e.c. |
2015-12-07 |
insert sic_code 73110 - Advertising agencies |
2015-12-07 |
update returns_last_madeup_date 2014-11-07 => 2015-11-07 |
2015-12-07 |
update returns_next_due_date 2015-12-05 => 2016-12-05 |
2015-11-09 |
update statutory_documents 07/11/15 FULL LIST |
2015-08-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-08 |
insert about_pages_linkeddomain bit.ly |
2015-07-10 |
delete index_pages_linkeddomain google.co.uk |
2015-07-10 |
insert alias Matrix Graphics Ltd |
2015-07-10 |
update founded_year null => 1851 |
2015-07-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-07 |
update reg_address_care_of C/O FRIEND LLP => C/O FRIEND PARTNERSHIP LIMITED |
2014-12-07 |
update returns_last_madeup_date 2013-11-07 => 2014-11-07 |
2014-12-07 |
update returns_next_due_date 2014-12-05 => 2015-12-05 |
2014-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2014-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2014 FROM
C/O C/O FRIEND LLP
ELEVEN BRINDLEYPLACE 2 BRUNSWICK SQUARE
BIRMINGHAM
B1 2LP |
2014-11-20 |
update statutory_documents 07/11/14 FULL LIST |
2014-07-11 |
update website_status Disallowed => OK |
2014-03-20 |
update website_status FlippedRobots => Disallowed |
2014-03-08 |
update website_status OK => FlippedRobots |
2013-12-15 |
delete index_pages_linkeddomain awwwards.com |
2013-12-15 |
delete portfolio_pages_linkeddomain awwwards.com |
2013-12-15 |
delete terms_pages_linkeddomain awwwards.com |
2013-12-07 |
update returns_last_madeup_date 2012-11-07 => 2013-11-07 |
2013-12-07 |
update returns_next_due_date 2013-12-05 => 2014-12-05 |
2013-12-01 |
insert index_pages_linkeddomain awwwards.com |
2013-12-01 |
insert portfolio_pages_linkeddomain awwwards.com |
2013-12-01 |
insert terms_pages_linkeddomain awwwards.com |
2013-11-12 |
update statutory_documents 07/11/13 FULL LIST |
2013-11-03 |
update website_status FlippedRobots => OK |
2013-10-29 |
update website_status OK => FlippedRobots |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-06-23 |
update returns_last_madeup_date 2011-11-07 => 2012-11-07 |
2013-06-23 |
update returns_next_due_date 2012-12-05 => 2013-12-05 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-11-13 |
update statutory_documents 07/11/12 FULL LIST |
2012-07-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2011-11-14 |
update statutory_documents 07/11/11 FULL LIST |
2011-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE MADDOX |
2011-07-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2010-11-22 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2010-11-22 |
update statutory_documents 07/11/10 FULL LIST |
2010-11-19 |
update statutory_documents SAIL ADDRESS CREATED |
2010-11-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2010 FROM
C/O FRIEND LLP, 11TH FLOOR,
QUAYSIDE, 252-260 BROAD STREET
BIRMINGHAM
B1 2HF |
2009-11-18 |
update statutory_documents 07/11/09 FULL LIST |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANN MADDOX / 07/11/2009 |
2009-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2008-11-10 |
update statutory_documents RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS |
2008-08-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-05-22 |
update statutory_documents DIRECTOR APPOINTED CAROLINE MADDOX |
2007-11-29 |
update statutory_documents RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS |
2007-10-19 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-01-04 |
update statutory_documents RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS |
2006-12-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-12-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-06-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2005-11-25 |
update statutory_documents RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS |
2005-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/05 FROM:
GROUND FLOOR NEVILLE HOUSE
42-46 HAGLEY ROAD EDGBASTON
BIRMINGHAM
B16 8PE |
2005-08-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2004-11-24 |
update statutory_documents RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS |
2004-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2003-11-14 |
update statutory_documents RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS |
2003-08-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-05-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-01-15 |
update statutory_documents RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS |
2002-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-01-22 |
update statutory_documents RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS |
2001-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-01-08 |
update statutory_documents RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS |
2000-08-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
1999-11-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-11-21 |
update statutory_documents RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS |
1999-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/99 FROM:
THE SQUARE,
6, VINE TERRACE,
HIGH STREET,
HARBORNE, BIRMINGHAM, B17 9PU. |
1998-12-14 |
update statutory_documents RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS |
1998-08-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1997-12-02 |
update statutory_documents RETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS |
1997-07-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-03 |
update statutory_documents SECRETARY RESIGNED |
1997-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-01-25 |
update statutory_documents RETURN MADE UP TO 07/11/96; NO CHANGE OF MEMBERS |
1996-11-04 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1995-12-07 |
update statutory_documents RETURN MADE UP TO 07/11/95; NO CHANGE OF MEMBERS |
1995-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1994-12-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-12-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-12-20 |
update statutory_documents RETURN MADE UP TO 07/11/94; FULL LIST OF MEMBERS |
1994-06-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1993-12-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-12-23 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-12-23 |
update statutory_documents RETURN MADE UP TO 07/11/93; NO CHANGE OF MEMBERS |
1993-06-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1992-11-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-11-16 |
update statutory_documents RETURN MADE UP TO 07/11/92; NO CHANGE OF MEMBERS |
1992-07-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-03-11 |
update statutory_documents RETURN MADE UP TO 07/11/91; FULL LIST OF MEMBERS |
1991-03-11 |
update statutory_documents £ NC 1000/15000
01/02/91 |
1991-03-11 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/02/91 |
1991-03-06 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1991-01-31 |
update statutory_documents COMPANY NAME CHANGED
MONO REPROGRAPHICS LIMITED
CERTIFICATE ISSUED ON 01/02/91 |
1991-01-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-01-04 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-01-04 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1990-12-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-12-19 |
update statutory_documents ALTER MEM AND ARTS 05/12/90 |
1990-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/90 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1990-12-17 |
update statutory_documents COMPANY NAME CHANGED
SEARCHSCHEME LIMITED
CERTIFICATE ISSUED ON 18/12/90 |
1990-11-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |