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)
18 Aug 2007 363a Return made up to 18/05/07; full list of members
01 Feb 2007 AA Accounts for a small company made up to 31 March 2006
14 Aug 2006 225 Accounting reference date shortened from 30/06/06 to 31/03/06
26 Oct 2005 AA Accounts for a dormant company made up to 30 June 2005
17 Jun 2005 363s Return made up to 17/05/05; full list of members
  • 363(287) ‐ Registered office changed on 17/06/05
07 Jun 2005 395 Particulars of mortgage/charge
20 May 2005 287 Registered office changed on 20/05/05 from: fernleigh house 10 uttoxeter road mickleover derby DE3 0DA
18 May 2005 CERTNM Company name changed colourscope processing LIMITED\certificate issued on 18/05/05
06 Aug 2004 AA Accounts for a dormant company made up to 30 June 2004
11 Jun 2004 363s Return made up to 02/06/04; full list of members
20 Feb 2004 288a New director appointed
20 Feb 2004 288a New secretary appointed
20 Feb 2004 288b Secretary resigned
30 Jul 2003 AA Accounts for a dormant company made up to 30 June 2003
25 Jun 2003 363s Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
16 Apr 2003 AA Total exemption full accounts made up to 30 June 2002
01 Jul 2002 363s Return made up to 24/06/02; full list of members
  • 363(287) ‐ Registered office changed on 01/07/02
29 Mar 2002 AA Accounts for a dormant company made up to 30 June 2001
29 Jun 2001 363s Return made up to 28/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
01 May 2001 AA Full accounts made up to 30 June 2000
02 Jan 2001 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2001 363s Return made up to 28/06/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
  • 363(288) ‐ Secretary's particulars changed
19 Dec 2000 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 1999 287 Registered office changed on 29/07/99 from: 11 saint james court friar gate derby derbyshire DE1 1BT
29 Jul 1999 288a New director appointed