MATRIKON EUROPE LIMITED: Filings

  • Overview

    Company NameMATRIKON EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC209760
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for MATRIKON EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    15 pages4.26(Scot)

    Register inspection address has been changed to Mazars Llp 90 st. Vincent Street Glasgow G2 5UB

    1 pagesAD02

    Termination of appointment of Gordon Moore as a director on Nov 08, 2016

    1 pagesTM01

    Appointment of Mehmet Erkilic as a director on Nov 08, 2016

    2 pagesAP01

    Termination of appointment of Grant William Fraser as a director on Oct 07, 2016

    1 pagesTM01

    Appointment of Gordon Moore as a director on Oct 07, 2016

    2 pagesAP01

    Registered office address changed from 1 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on Sep 07, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 23, 2016

    LRESSP

    Confirmation statement made on Aug 08, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Termination of appointment of Sisec Limited as a secretary on Jan 29, 2016

    1 pagesTM02

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Andrew Nigel Lloyd as a director on Jul 31, 2015

    1 pagesTM01

    Annual return made up to Aug 08, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 25, 2015

    Statement of capital on Aug 25, 2015

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of David Jason Lloyd Protheroe as a director on May 01, 2015

    1 pagesTM01

    Appointment of Mr Grant William Fraser as a director on May 01, 2015

    2 pagesAP01

    Director's details changed for Mr Grant William Fraser on Jul 17, 2014

    2 pagesCH01

    Appointment of Mr David Jason Lloyd Protheroe as a director on Oct 01, 2014

    2 pagesAP01

    Appointment of Mr Andrew Nigel Lloyd as a director on Oct 01, 2014

    2 pagesAP01

    Termination of appointment of Gordon Harold Freund as a director on Oct 01, 2014

    1 pagesTM01

    Termination of appointment of Grant William Fraser as a director on Oct 01, 2014

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0