MEXUAR TECHNOLOGIES LIMITED

Company Documents

DateDescription
06/07/166 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM
6 MERCURY WAY
MERCURY PARK
MANCHESTER
M41 7HS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER MCDERMOTT / 10/03/2014

View Document

04/02/144 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/01/1321 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/01/1225 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/01/1119 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/12/101 December 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH RITCHIE / 15/11/2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER MCDERMOTT / 15/11/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER MCDERMOTT / 14/06/2010

View Document

27/01/1027 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER MCDERMOTT / 18/01/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY PANTON

View Document

23/10/0823 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/01/0831 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

18/01/0618 January 2006 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