Marix Drug Development Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 3, 2003)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
MATRIX DRUG DEVELOPMENT LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04157092 |
Record last updated |
Tuesday, April 7, 2015 8:28:48 AM UTC |
Official Address |
Monahams 38 Newport Street Eastcott
There are 3 companies registered at this street
|
Locality |
Eastcott |
Region |
Swindon, England |
Postal Code |
SN13DR
|
Sector |
Other human health activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Dec 14, 2011 |
Second notification of strike-off action in london gazette
|  |
Registry |
Sep 14, 2011 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Feb 11, 2011 |
Resignation of one Director
|  |
Registry |
Nov 16, 2010 |
Liquidator's progress report
|  |
Registry |
May 11, 2010 |
Liquidator's progress report 4157...
|  |
Registry |
Nov 10, 2009 |
Liquidator's progress report
|  |
Registry |
May 12, 2009 |
Liquidator's progress report 4157...
|  |
Registry |
Apr 6, 2009 |
Resignation of a director
|  |
Registry |
Nov 11, 2008 |
Liquidator's progress report
|  |
Registry |
May 12, 2008 |
Liquidator's progress report 4157...
|  |
Registry |
May 24, 2007 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
May 24, 2007 |
Statement of company's affairs
|  |
Registry |
May 24, 2007 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
May 2, 2007 |
Change in situation or address of registered office
|  |
Financials |
Apr 19, 2007 |
Annual accounts
|  |
Registry |
Feb 20, 2007 |
Annual return
|  |
Registry |
Feb 20, 2007 |
Change in situation or address of registered office
|  |
Registry |
Feb 19, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Aug 9, 2006 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jun 16, 2006 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves 4157...
|  |
Registry |
May 26, 2006 |
Annual return
|  |
Registry |
Dec 9, 2005 |
Resignation of a director
|  |
Financials |
Aug 11, 2005 |
Annual accounts
|  |
Registry |
Jul 16, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 23, 2005 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Mar 23, 2005 |
Notice of change of directors or secretaries or in their particulars 4157...
|  |
Registry |
Mar 23, 2005 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Mar 23, 2005 |
Notice of change of directors or secretaries or in their particulars 4157...
|  |
Registry |
Mar 22, 2005 |
Annual return
|  |
Registry |
Mar 14, 2005 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Jan 14, 2005 |
Annual accounts
|  |
Registry |
Jul 27, 2004 |
Resignation of a director
|  |
Registry |
Mar 5, 2004 |
Appointment of a director
|  |
Registry |
Mar 5, 2004 |
Annual return
|  |
Financials |
Nov 3, 2003 |
Annual accounts
|  |
Registry |
Jun 4, 2003 |
Resignation of a director
|  |
Registry |
Jun 4, 2003 |
Appointment of a secretary
|  |
Registry |
May 30, 2003 |
Auditor's letter of resignation
|  |
Registry |
Mar 12, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 1, 2003 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Feb 18, 2003 |
Annual return
|  |
Registry |
Feb 1, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 23, 2003 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jan 23, 2003 |
Change in situation or address of registered office
|  |
Registry |
Jan 23, 2003 |
Resignation of a director
|  |
Registry |
Jan 2, 2003 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jan 2, 2003 |
Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
|  |
Registry |
Jan 2, 2003 |
Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 4157...
|  |
Registry |
Oct 31, 2002 |
Resignation of a director
|  |
Financials |
Sep 23, 2002 |
Annual accounts
|  |
Registry |
Mar 13, 2002 |
Annual return
|  |
Registry |
Mar 7, 2002 |
Appointment of a director
|  |
Registry |
Feb 20, 2002 |
Appointment of a director 4157...
|  |
Registry |
Dec 6, 2001 |
Appointment of a director
|  |
Registry |
Nov 29, 2001 |
Appointment of a director 4157...
|  |
Registry |
Nov 29, 2001 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Oct 2, 2001 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 23, 2001 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jul 16, 2001 |
Appointment of a secretary
|  |
Registry |
Jul 16, 2001 |
Resignation of a secretary
|  |
Registry |
Jul 11, 2001 |
Memorandum of association
|  |
Registry |
Jul 9, 2001 |
Appointment of a director
|  |
Registry |
Jul 9, 2001 |
Appointment of a director 4157...
|  |
Registry |
Jul 9, 2001 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jul 6, 2001 |
Company name change
|  |
Registry |
Jul 6, 2001 |
Change of name certificate
|  |
Registry |
Apr 11, 2001 |
Change of name certificate 4157...
|  |
Registry |
Mar 27, 2001 |
Resignation of a secretary
|  |
Registry |
Mar 27, 2001 |
Change of accounting reference date
|  |
Registry |
Mar 27, 2001 |
Appointment of a director
|  |
Registry |
Mar 27, 2001 |
Appointment of a secretary
|  |
Registry |
Mar 27, 2001 |
Resignation of a director
|  |