MX QUALITY LTD
Company Documents
| Date | Description |
|---|---|
| 01/10/241 October 2024 | Final Gazette dissolved via compulsory strike-off |
| 01/10/241 October 2024 | Final Gazette dissolved via compulsory strike-off |
| 16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
| 16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
| 19/06/2319 June 2023 | Accounts for a dormant company made up to 2023-04-30 |
| 05/06/235 June 2023 | Confirmation statement made on 2023-04-26 with no updates |
| 17/05/2317 May 2023 | Change of details for Mr Nicos Nicola as a person with significant control on 2023-05-17 |
| 17/05/2317 May 2023 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 51 Whittington Hill Old Whittington Chesterfield Derbyshire S41 9EZ on 2023-05-17 |
| 17/05/2317 May 2023 | Director's details changed for Mr Nicos Nicola on 2023-05-17 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 27/04/2227 April 2022 | Incorporation |
More Company Information
Recently Viewed
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