Advanced company searchLink opens in new window

MX EVENT SERVICES LIMITED

Company number 03796676

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
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