E-GATEMATRIX UK LIMITED

03152988
FRP ADVISORY LLP JUPITER HOUSE WARLEY HILL BUSINESS PARK BRENTWOOD ESSEX CM13 3BE

Documents

Documents
Date Category Description Pages
22 Jan 2016 gazette Gazette Dissolved Liquidation 1 Buy now
22 Oct 2015 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
24 Dec 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
30 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Oct 2013 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
25 Oct 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
25 Oct 2013 resolution Resolution 1 Buy now
14 Mar 2013 annual-return Annual Return 4 Buy now
14 Mar 2013 officers Termination of appointment of director (Asif Mehmood) 1 Buy now
21 Dec 2012 accounts Annual Accounts 4 Buy now
18 Apr 2012 annual-return Annual Return 5 Buy now
20 Dec 2011 accounts Annual Accounts 13 Buy now
29 Mar 2011 annual-return Annual Return 5 Buy now
29 Mar 2011 officers Termination of appointment of director (James Case) 1 Buy now
29 Mar 2011 officers Appointment of director (Mr Asif Mehmood) 2 Buy now
21 Sep 2010 accounts Annual Accounts 13 Buy now
11 Feb 2010 annual-return Annual Return 5 Buy now
11 Feb 2010 officers Change of particulars for director (James Andrew Case) 2 Buy now
11 Feb 2010 officers Change of particulars for director (Hemantha Srilal Coomasaru) 2 Buy now
30 Dec 2009 accounts Annual Accounts 13 Buy now
04 Aug 2009 officers Secretary appointed mr michael tuvey 1 Buy now
04 Aug 2009 officers Appointment terminated secretary hemantha coomasaru 1 Buy now
26 Mar 2009 annual-return Return made up to 30/01/09; full list of members 3 Buy now
23 Sep 2008 accounts Annual Accounts 12 Buy now
09 May 2008 annual-return Return made up to 30/01/08; full list of members 3 Buy now
09 May 2008 officers Appointment terminated director christian gabler 1 Buy now
19 Mar 2008 officers Director appointed james andrew case 2 Buy now
19 Mar 2008 officers Appointment terminated director mathew lawrence 1 Buy now
08 Nov 2007 accounts Annual Accounts 11 Buy now
25 Mar 2007 officers Director resigned 1 Buy now
25 Mar 2007 officers Director resigned 1 Buy now
25 Mar 2007 officers New director appointed 2 Buy now
25 Mar 2007 officers New director appointed 2 Buy now
25 Mar 2007 officers Secretary resigned;director resigned 1 Buy now
25 Mar 2007 officers New secretary appointed 2 Buy now
25 Mar 2007 officers New director appointed 2 Buy now
13 Mar 2007 accounts Annual Accounts 12 Buy now
08 Mar 2007 annual-return Return made up to 30/01/07; full list of members 7 Buy now
22 Feb 2006 officers New director appointed 2 Buy now
22 Feb 2006 officers New director appointed 2 Buy now
17 Feb 2006 officers Director resigned 1 Buy now
17 Feb 2006 officers Director resigned 1 Buy now
17 Feb 2006 annual-return Return made up to 30/01/06; full list of members 7 Buy now
07 Dec 2005 officers New secretary appointed 2 Buy now
30 Nov 2005 officers Secretary resigned 1 Buy now
13 Oct 2005 accounts Annual Accounts 5 Buy now
21 Feb 2005 annual-return Return made up to 30/01/05; change of members 11 Buy now
05 Jan 2005 officers Secretary's particulars changed 1 Buy now
20 Oct 2004 accounts Annual Accounts 5 Buy now
12 Oct 2004 officers New secretary appointed 2 Buy now
12 Oct 2004 address Registered office changed on 12/10/04 from: cardinal point 3RD floor west wing newall road heathrow airport hounslow middlesex TW6 2H 1 Buy now
30 Sep 2004 resolution Resolution 25 Buy now
24 Sep 2004 officers Secretary resigned;director resigned 1 Buy now
24 Sep 2004 officers Director resigned 1 Buy now
24 Sep 2004 officers Director resigned 1 Buy now
24 Sep 2004 address Registered office changed on 24/09/04 from: the barn how lane farm white waltham maidenhead berkshire SL6 3JP 1 Buy now
24 Sep 2004 officers New director appointed 2 Buy now
24 Sep 2004 officers New director appointed 2 Buy now
21 Sep 2004 change-of-name Certificate Change Of Name Company 3 Buy now
01 Jun 2004 auditors Auditors Resignation Company 1 Buy now
25 May 2004 officers New director appointed 2 Buy now
08 Mar 2004 annual-return Return made up to 30/01/04; full list of members 10 Buy now
08 Mar 2004 officers Director resigned 1 Buy now
08 May 2003 capital Ad 28/03/03--------- £ si 6@1=6 £ ic 154/160 2 Buy now
08 May 2003 capital Ad 31/03/03--------- £ si 20@1=20 £ ic 134/154 2 Buy now
10 Apr 2003 officers New director appointed 2 Buy now
10 Apr 2003 accounts Annual Accounts 13 Buy now
13 Mar 2003 annual-return Return made up to 30/01/03; no change of members 7 Buy now
02 Oct 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
27 Aug 2002 accounts Annual Accounts 10 Buy now
15 Jul 2002 annual-return Return made up to 30/01/02; full list of members; amend 9 Buy now
16 Apr 2002 annual-return Return made up to 30/01/02; full list of members 7 Buy now
31 Oct 2001 accounts Annual Accounts 10 Buy now
06 Feb 2001 annual-return Return made up to 30/01/01; full list of members 7 Buy now
27 Oct 2000 accounts Annual Accounts 9 Buy now
13 Oct 2000 address Registered office changed on 13/10/00 from: popeswood corner popeswood road binfield berkshire RG42 4AD 1 Buy now
28 Jan 2000 officers New director appointed 2 Buy now
28 Jan 2000 annual-return Return made up to 30/01/00; full list of members 7 Buy now
17 Dec 1999 mortgage Particulars of mortgage/charge 3 Buy now
29 Jun 1999 accounts Annual Accounts 8 Buy now
30 Mar 1999 annual-return Return made up to 30/01/99; full list of members 6 Buy now
11 Nov 1998 officers New director appointed 2 Buy now
02 Mar 1998 annual-return Return made up to 30/01/98; full list of members 6 Buy now
02 Mar 1998 accounts Annual Accounts 8 Buy now
26 Nov 1997 accounts Accounting reference date shortened from 01/04/98 to 31/12/97 1 Buy now
22 May 1997 accounts Annual Accounts 1 Buy now
22 May 1997 resolution Resolution 1 Buy now
22 May 1997 capital Ad 01/05/97--------- £ si 10@1=10 £ ic 52/62 2 Buy now
25 Mar 1997 annual-return Return made up to 30/01/97; full list of members 6 Buy now
25 Mar 1997 accounts Accounting reference date shortened from 30/04/97 to 01/04/97 1 Buy now
05 Dec 1996 change-of-name Certificate Change Of Name Company 3 Buy now
05 Mar 1996 accounts Accounting reference date notified as 30/04 1 Buy now
11 Feb 1996 officers Secretary resigned 1 Buy now
11 Feb 1996 officers New secretary appointed 1 Buy now
11 Feb 1996 officers Director resigned 1 Buy now
11 Feb 1996 officers New director appointed 1 Buy now
11 Feb 1996 address Registered office changed on 11/02/96 from: bridge house 181 queen victoria street london EC4V 4DD 1 Buy now
30 Jan 1996 incorporation Incorporation Company 13 Buy now