MX VICE LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 Director's details changed for Mr James Norman Burfield on 2023-12-19

View Document

19/12/2319 December 2023 Director's details changed for Mr James Norman Burfield on 2023-12-19

View Document

23/11/2323 November 2023 Change of details for Mr James Norman Burfield as a person with significant control on 2022-11-22

View Document

23/11/2323 November 2023 Change of details for Mr James Norman Burfield as a person with significant control on 2022-12-08

View Document

22/11/2322 November 2023 Registered office address changed from 34a Old Mills Industrial Estate Paulton Bristol BS39 7SU England to 6 Station Road Bovey Tracey Newton Abbot TQ13 9AL on 2023-11-22

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

14/02/2214 February 2022 Registered office address changed from 2 Northside Wells Road Chilcompton Radstock BA3 4ET England to 34a Old Mills Industrial Estate Paulton Bristol BS39 7SU on 2022-02-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM THE ISLAND HOUSE THE ISLAND MIDSOMER NORTON RADSTOCK BA3 2DZ

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

17/08/1817 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/08/2018

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERCE AB

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR HENRIK OSCAR GOSTA ZADIG

View Document

01/06/181 June 2018 CESSATION OF CAROLINE JULIE BURFIELD AS A PSC

View Document

01/06/181 June 2018 CESSATION OF SUSAN ANNE DUTTON AS A PSC

View Document

01/06/181 June 2018 CESSATION OF IAN FRASER DUTTON AS A PSC

View Document

01/06/181 June 2018 CESSATION OF JAMES NORMAN BURFIELD AS A PSC

View Document

01/06/181 June 2018 NOTIFICATION OF PSC STATEMENT ON 25/05/2018

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/05/1831 May 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR IAN DUTTON

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN DUTTON

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BURFIELD

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR NILS GUSTAV TOMAS LJUNGLOF

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

07/12/167 December 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

10/03/1610 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

05/03/155 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/08/1428 August 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

21/03/1421 March 2014 DIRECTOR APPOINTED MR IAN FRASER DUTTON

View Document

21/03/1421 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MRS SUSAN ANNE DUTTON

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN DUTTON

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR IAN DUTTON

View Document

13/03/1213 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

08/03/118 March 2011 21/02/11 STATEMENT OF CAPITAL GBP 40

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR IAN FRASER DUTTON

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MRS SUSAN ANNE DUTTON

View Document

04/03/114 March 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MR JAMES BURFIELD

View Document

21/02/1121 February 2011 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