MATRIX MEDICAL KIDDERMINSTER LIMITED

  • Company statusdissolved
  • Company No09322982
  • Age10 years 8 months Incorporated 21 November 2014
  • Officers0

Address

Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands, B4 6GA

MATRIX MEDICAL KIDDERMINSTER LIMITED is an dissolved company incorporated on 21 November 2014 and based in Birmingham, West Midlands. The company was registered 11 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)

    41100 Development of building projects

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

4 Years Ago on 23 Oct 2020

Liquidation Voluntary Members Return Of Final Meeting

5 Years Ago on 23 Jul 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 21 Aug 2019

Change Registered Office Address Company With Date Old Address New Address

7 Years Ago on 05 Jul 2018

Liquidation Voluntary Declaration Of Solvency

7 Years Ago on 04 Jul 2018

Liquidation Voluntary Appointment Of Liquidator

7 Years Ago on 04 Jul 2018

Resolution

7 Years Ago on 04 Jul 2018

Confirmation Statement With No Updates

7 Years Ago on 24 Nov 2017

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 31 May 2017

Change Person Director Company With Change Date

8 Years Ago on 30 Nov 2016

Change Person Director Company With Change Date

8 Years Ago on 30 Nov 2016

Confirmation Statement With Updates

8 Years Ago on 30 Nov 2016

Change Account Reference Date Company Previous Shortened

8 Years Ago on 08 Sep 2016

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 18 Aug 2016

Change Person Director Company With Change Date

9 Years Ago on 27 Jan 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 02 Dec 2015

Capital Allotment Shares

10 Years Ago on 11 Dec 2014

Appoint Person Director Company With Name Date

10 Years Ago on 11 Dec 2014

Appoint Person Director Company With Name Date

10 Years Ago on 11 Dec 2014

Appoint Person Director Company With Name Date

10 Years Ago on 11 Dec 2014

Appoint Person Director Company With Name Date

10 Years Ago on 11 Dec 2014

Appoint Person Director Company With Name Date

10 Years Ago on 11 Dec 2014

Resolution

10 Years Ago on 11 Dec 2014

Incorporation Company

10 Years Ago on 21 Nov 2014

People

Officers0

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
BLACKLAWS, Alistair Campbelldirector Nov 196621 Nov 2014
HOLMES, Mark Andrewdirector Jul 196524 Nov 2014
MCCORMACK, Gerard Josephdirector Jun 195224 Nov 2014
MEAD SQUIRES, Bethdirector Nov 197024 Nov 2014
SEYMOUR, Ashley Michaeldirector Aug 197924 Nov 2014
SEYMOUR, Raymonddirector Oct 195621 Nov 2014
SEYMOUR, Shirley Anndirector May 196124 Nov 2014

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Alistair Campbell Blacklaws Nov 196606 Apr 2016
Mr Raymond Seymour Oct 195606 Apr 2016

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.