MX EVENT SERVICES LIMITED

Company Documents

DateDescription
09/12/149 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/07/1418 July 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

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

View Accounts

15/08/1315 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

27/06/1327 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TERRENCE PANCISI / 24/01/2013

View Document

01/02/131 February 2013 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS TERRENCE PANCISI / 24/01/2013

View Document

16/07/1216 July 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

11/06/1211 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN HUTCHINGS

View Document

12/10/1112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

24/05/1124 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

09/12/109 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/07/099 July 2009 COMPANY NAME CHANGED COLAB DIGITAL IMAGING LIMITED CERTIFICATE ISSUED ON 10/07/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/08 FROM: GISTERED OFFICE CHANGED ON 30/09/2008 FROM 152 ABBEY STREET DERBY DE22 3SS

View Document

13/12/0713 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

18/08/0718 August 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

14/08/0614 August 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

26/10/0526 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM: G OFFICE CHANGED 20/05/05 FERNLEIGH HOUSE 10 UTTOXETER ROAD MICKLEOVER DERBY DE3 0DA

View Document

18/05/0518 May 2005 COMPANY NAME CHANGED COLOURSCOPE PROCESSING LIMITED CERTIFICATE ISSUED ON 18/05/05

View Document

06/08/046 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

20/02/0420 February 2004 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/01/012 January 2001 REGISTERED OFFICE CHANGED ON 02/01/01

View Document

02/01/012 January 2001 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/012 January 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

19/12/0019 December 2000 FIRST GAZETTE

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 NEW SECRETARY APPOINTED

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 REGISTERED OFFICE CHANGED ON 29/07/99 FROM: G OFFICE CHANGED 29/07/99 11 SAINT JAMES COURT FRIAR GATE DERBY DERBYSHIRE DE1 1BT

View Document

29/07/9929 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 COMPANY NAME CHANGED SJC 57 LIMITED CERTIFICATE ISSUED ON 28/07/99

View Document

28/06/9928 June 1999 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