- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |