MX GROUP LTD.

Company Documents

DateDescription
23/04/1323 April 2013 STRUCK OFF AND DISSOLVED

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

19/09/1219 September 2012 DISS40 (DISS40(SOAD))

View Document

18/09/1218 September 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

04/05/124 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

14/09/1114 September 2011 DISS40 (DISS40(SOAD))

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

07/09/117 September 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

08/06/118 June 2011 DISS40 (DISS40(SOAD))

View Document

01/06/111 June 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

19/02/1019 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

18/08/0918 August 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/087 November 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

07/11/087 November 2008 COMPANY NAME CHANGED MX ENVIRONMENTAL LTD CERTIFICATE ISSUED ON 10/11/08

View Document

20/10/0820 October 2008 SECRETARY APPOINTED PATRICK JENKINS

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED SECRETARY BEECH COMPANY SECRETARIES LIMITED

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

27/04/0727 April 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: G OFFICE CHANGED 14/03/07 UNIT 15, CHERWELL BUSINESS VILLAGE, SOUTHAM ROAD BANBURY OX16 2SP

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 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