- Company Overview for MX EVENT SERVICES LIMITED (03796676)
- Filing history for MX EVENT SERVICES LIMITED (03796676)
- People for MX EVENT SERVICES LIMITED (03796676)
- Charges for MX EVENT SERVICES LIMITED (03796676)
- More for MX EVENT SERVICES LIMITED (03796676)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2015 | DS01 | Application to strike the company off the register | |
16 Jun 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
12 Jun 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
09 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
15 Aug 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
27 Jun 2013 | AR01 |
Annual return made up to 17 May 2013 with full list of shareholders
|
|
01 Feb 2013 | CH03 | Secretary's details changed for Nicholas Terrence Pancisi on 24 January 2013 | |
01 Feb 2013 | CH01 | Director's details changed for Nicholas Terrence Pancisi on 24 January 2013 | |
16 Jul 2012 | AR01 | Annual return made up to 17 May 2012 with full list of shareholders | |
11 Jun 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
28 Nov 2011 | TM01 | Termination of appointment of Martin Hutchings as a director | |
12 Oct 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
24 May 2011 | AR01 | Annual return made up to 17 May 2011 with full list of shareholders | |
09 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 17 May 2010 with full list of shareholders | |
20 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Jul 2009 | CERTNM | Company name changed colab digital imaging LIMITED\certificate issued on 10/07/09 | |
30 Jun 2009 | 363a | Return made up to 17/05/09; full list of members | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 Sep 2008 | 363a | Return made up to 17/05/08; full list of members | |
30 Sep 2008 | 287 | Registered office changed on 30/09/2008 from 152 abbey street derby DE22 3SS | |
13 Dec 2007 | AA | Accounts for a small company made up to 31 March 2007 |