- Company Overview for MC-TEX INTERNATIONAL LTD. (06443837)
- Filing history for MC-TEX INTERNATIONAL LTD. (06443837)
- People for MC-TEX INTERNATIONAL LTD. (06443837)
- More for MC-TEX INTERNATIONAL LTD. (06443837)
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) |
---|---|---|---|
28 Aug 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2010 | AR01 |
Annual return made up to 3 December 2010 with full list of shareholders
Statement of capital on 2010-12-21
|
|
15 Jun 2010 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders | |
15 Jun 2010 | AP01 | Appointment of Stefan Eczko as a director | |
15 Jun 2010 | AP04 | Appointment of Stm Nominee Secretaries Ltd as a secretary | |
14 Jun 2010 | AD01 | Registered office address changed from Suite 675, 2 Old Brompton Road London Kensington SW7 3DQ on 14 June 2010 | |
06 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2009 | TM01 | Termination of appointment of Steuer Agent Ltd as a director | |
11 Nov 2009 | TM02 | Termination of appointment of Business Service Enterprise Ltd. as a secretary | |
19 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
19 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
19 Oct 2009 | AD02 | Register inspection address has been changed | |
09 Dec 2008 | 363a | Return made up to 03/12/08; full list of members | |
21 Dec 2007 | 266(1) | Notice of intention to trade as an investment co. | |
03 Dec 2007 | NEWINC | Incorporation |