- Company Overview for MXR HOLDINGS LIMITED (04052195)
- Filing history for MXR HOLDINGS LIMITED (04052195)
- People for MXR HOLDINGS LIMITED (04052195)
- More for MXR HOLDINGS LIMITED (04052195)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2018 | DS01 | Application to strike the company off the register | |
15 Mar 2018 | SH20 | Statement by Directors | |
15 Mar 2018 | SH19 |
Statement of capital on 15 March 2018
|
|
15 Mar 2018 | CAP-SS | Solvency Statement dated 12/03/18 | |
15 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2018 | TM02 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 | |
08 Jan 2018 | CH01 | Director's details changed for John Williams on 30 December 2017 | |
29 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
21 Dec 2017 | TM01 | Termination of appointment of Paul Eaton as a director on 12 December 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
29 Jun 2017 | PSC02 | Notification of Global Radio Holdings Limited as a person with significant control on 6 April 2016 | |
29 Jun 2017 | PSC02 | Notification of Real and Smooth Limited as a person with significant control on 6 April 2016 | |
19 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
05 Jan 2016 | AP01 | Appointment of Mr Darren David Singer as a director on 11 December 2015 | |
05 Jan 2016 | TM01 | Termination of appointment of Stephen Gabriel Miron as a director on 11 December 2015 | |
05 Jan 2016 | AP03 | Appointment of Mr Jonathan Beak as a secretary on 11 December 2015 | |
24 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
07 Oct 2015 | TM02 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 | |
06 Oct 2015 | TM01 | Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 | |
25 Aug 2015 | AP01 | Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|