Advanced company searchLink opens in new window

MC-TEX INTERNATIONAL LTD.

Company number 06443837

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)
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
  • EUR 1
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