MEXART LTD.

Company Documents

DateDescription
29/11/1329 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/10/1330 October 2013 DISS REQUEST WITHDRAWN

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1326 September 2013 APPLICATION FOR STRIKING-OFF

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/11/1230 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/12/1120 December 2011 PREVEXT FROM 31/03/2011 TO 31/08/2011

View Document

08/11/118 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MR LARS KREUTZMANN

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANA SANUDO SISTOS

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIA ANETTE CRAVIOTO ROMERO / 01/05/2011

View Document

28/03/1128 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANA LAURA SANUDO SISTOS / 11/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIA ANETTE CRAVIOTO ROMERO / 11/04/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANA SANUDO SISTOS / 01/03/2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/08 FROM: GISTERED OFFICE CHANGED ON 11/08/2008 FROM 26 COLLINGHAM PLACE GROUND FLOOR LONDON SW5 0PZ

View Document

06/08/086 August 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR APPOINTED MRS ANA LAURA SANUDO SISTOS

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR LARS KREUTZMANN

View Document

04/08/084 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLAUDIA CRAVIOTO ROMERO / 01/06/2008

View Document

16/03/0716 March 2007 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