MEXPOND LIMITED

Company Documents

DateDescription
24/09/1924 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/199 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/06/1928 June 2019 APPLICATION FOR STRIKING-OFF

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

13/12/1813 December 2018 PREVSHO FROM 28/02/2019 TO 31/05/2018

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM THE CLOCK HOUSE STATION APPROACH MARLOW BUCKINGHAMSHIRE SL7 1NT

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED ALASTAIR HAROLD WHITEHEAD

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERGOWEALTH LIMITED

View Document

21/06/1821 June 2018 CESSATION OF BRIAN CHRISTOPHER PAGE AS A PSC

View Document

21/06/1821 June 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN PAGE

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARY PAGE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARY JANET ATLEE / 07/09/2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/09/157 September 2015 01/02/15 STATEMENT OF CAPITAL GBP 110

View Document

07/09/157 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

12/08/1512 August 2015 PREVEXT FROM 31/12/2014 TO 28/02/2015

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR BRIAN CHRISTOPHER PAGE

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MARY JANET ATLEE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

12/01/1512 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

11/12/1311 December 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