- Company Overview for MEXICALI LTD. (06028858)
- Filing history for MEXICALI LTD. (06028858)
- People for MEXICALI LTD. (06028858)
- Charges for MEXICALI LTD. (06028858)
- More for MEXICALI LTD. (06028858)
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) |
---|---|---|---|
21 Dec 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2010 | TM01 | Termination of appointment of Michael Mcvay as a director | |
25 Mar 2010 | TM02 | Termination of appointment of Robert Brock as a secretary | |
27 Feb 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2009 | TM01 | Termination of appointment of Edward Isaacs as a director | |
06 Apr 2009 | 287 | Registered office changed on 06/04/2009 from mr michael mcvay 113 south city court 52 peckham grove, peckham london SE15 6AL | |
21 Feb 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 2009 | 363a | Return made up to 14/12/08; full list of members | |
20 Feb 2009 | 288a | Director appointed mr edward lewis isaacs | |
03 Feb 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2008 | 363a | Return made up to 14/12/07; full list of members | |
11 Jul 2007 | 395 | Particulars of mortgage/charge | |
20 Apr 2007 | 395 | Particulars of mortgage/charge | |
17 Apr 2007 | 395 | Particulars of mortgage/charge | |
14 Dec 2006 | NEWINC | Incorporation |