MEGA CONSULTING SERVICES LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved following liquidation

View Document

25/02/2525 February 2025 Final Gazette dissolved following liquidation

View Document

25/11/2425 November 2024 Completion of winding up

View Document

24/05/2324 May 2023 Order of court to wind up

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 PREVEXT FROM 30/09/2018 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

18/12/1818 December 2018 DISS40 (DISS40(SOAD))

View Document

17/12/1817 December 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

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

View Accounts

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM 29 MANOR ROAD FOLKESTONE KENT CT20 2SE

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/07/1620 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/01/1615 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM OFFICE 32 19-21 CRAWFORD STREET LONDON W1H 1PJ

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SZCZEPAN PIECHOCZEK / 23/01/2015

View Document

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR SZCZEPAN PIECHOCZEK

View Document

16/10/1416 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR RAIVIS BUTUROVICS

View Document

02/09/142 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information