MXI TECHNOLOGIES (UK) LTD.

Company Documents

DateDescription
02/02/242 February 2024 Final Gazette dissolved following liquidation

View Document

02/02/242 February 2024 Final Gazette dissolved following liquidation

View Document

02/11/232 November 2023 Return of final meeting in a members' voluntary winding up

View Document

22/06/2322 June 2023 Termination of appointment of Pierangelo Cestra as a director on 2023-05-22

View Document

22/06/2322 June 2023 Termination of appointment of Pierangelo Cestra as a secretary on 2023-05-22

View Document

20/05/2320 May 2023 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20

View Document

28/02/2328 February 2023 Liquidators' statement of receipts and payments to 2022-12-29

View Document

22/02/2222 February 2022 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-02-22

View Document

15/02/2215 February 2022 Liquidators' statement of receipts and payments to 2021-12-29

View Document

30/06/2130 June 2021 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-06-30

View Document

28/11/1828 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MASSEY

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDERS MAGNUS LINDHOLM / 11/10/2018

View Document

11/10/1811 October 2018 SECRETARY APPOINTED MR KEVIN DENNIS FLETCHER

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, SECRETARY GARRY PEAT

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR ANDERS MAGNUS LINDHOLM

View Document

25/09/1825 September 2018 PREVSHO FROM 30/09/2018 TO 31/12/2017

View Document

14/09/1814 September 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR GARRY PEAT

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR MARK SODEN

View Document

31/08/1731 August 2017 SECRETARY APPOINTED MR GARRY MICHAEL PEAT

View Document

06/07/176 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

07/02/177 February 2017 DIRECTOR APPOINTED PAUL CHARLES MASSEY

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR JON SLANGERUP

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES JOHNSTON

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED GARRY MICHAEL PEAT

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CAVITT

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED JON WALTER SLANGERUP

View Document

01/07/161 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

03/06/163 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVE SEIBEL

View Document

17/07/1517 July 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR WILLIAM CAVITT

View Document

26/04/1526 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

09/05/149 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

01/08/131 August 2013 CURREXT FROM 31/05/2014 TO 30/09/2014

View Document

09/05/139 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company