MESA VISTA LIMITED

Company Documents

DateDescription
22/10/1922 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

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

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

02/02/162 February 2016 DIRECTOR APPOINTED VIRAL PALA

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/01/1623 January 2016 DISS40 (DISS40(SOAD))

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

11/09/1511 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

02/09/152 September 2015 PREVEXT FROM 31/12/2014 TO 31/01/2015

View Document

04/08/154 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/08/1418 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR VIRAL PALA

View Document

02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / VINAY PALA / 01/11/2012

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/07/1226 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/08/1123 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM THE OLD FILLING STATION ST. NICHOLAS CIRCLE LEICESTER LE1 4LF ENGLAND

View Document

10/09/1010 September 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 5 STOUGHTON CLOSE OADBY LEICESTER LEICESTERSHIRE LE2 4DT ENGLAND

View Document

04/02/104 February 2010 PREVEXT FROM 31/07/2009 TO 31/12/2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR SURENDRA PALA

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED VIRAL PALA

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED VINAY PALA

View Document

10/07/0810 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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