MATRIX PORTFOLIO MP NO 1. LTD.

  • Company statusdissolved
  • Company No04308021
  • Age23 years 9 months Incorporated 19 October 2001
  • Officers0

Address

The Old Barns The Old Road, Felmersham, Bedford, Bedfordshire, MK43 7JD

MATRIX PORTFOLIO MP NO 1. LTD. is an dissolved company incorporated on 19 October 2001 and based in Bedford, Bedfordshire. The company was registered 24 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    74990 Non-trading company

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

8 Years Ago on 11 Oct 2016

Gazette Notice Voluntary

9 Years Ago on 26 Jul 2016

Dissolution Application Strike Off Company

9 Years Ago on 16 Jul 2016

Termination Director Company With Name Termination Date

9 Years Ago on 13 Jun 2016

Appoint Person Secretary Company With Name Date

9 Years Ago on 10 May 2016

Change Registered Office Address Company With Date Old Address New Address

9 Years Ago on 14 Jan 2016

Resolution

9 Years Ago on 14 Jan 2016

Change Of Name Notice

9 Years Ago on 14 Jan 2016

Restoration Order Of Court

9 Years Ago on 14 Jan 2016

Certificate Change Of Name Company

9 Years Ago on 14 Jan 2016

Gazette Dissolved Compulsary

12 Years Ago on 16 Jul 2013

Gazette Notice Compulsary

12 Years Ago on 02 Apr 2013

Termination Secretary Company With Name

12 Years Ago on 15 Nov 2012

Termination Director Company With Name

12 Years Ago on 08 Aug 2012

Accounts With Accounts Type Dormant

13 Years Ago on 02 Apr 2012

Annual Return Company With Made Up Date Full List Shareholders

13 Years Ago on 15 Nov 2011

Change Person Director Company With Change Date

13 Years Ago on 15 Nov 2011

Change Corporate Secretary Company With Change Date

13 Years Ago on 14 Nov 2011

Change Person Director Company With Change Date

14 Years Ago on 21 Jul 2011

Accounts With Accounts Type Dormant

14 Years Ago on 04 Apr 2011

Annual Return Company With Made Up Date Full List Shareholders

14 Years Ago on 11 Nov 2010

Termination Secretary Company With Name

14 Years Ago on 11 Nov 2010

Change Person Director Company With Change Date

15 Years Ago on 29 Jun 2010

Change Person Secretary Company With Change Date

15 Years Ago on 09 Jun 2010

Change Account Reference Date Company Current Shortened

15 Years Ago on 18 May 2010

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
BAX, Peter Lewissecretary 21 Mar 2016
RANDALL, Robert John Hugodirector Jun 196019 Oct 2001

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.