X- CST LTD

Company Documents

DateDescription
01/11/171 November 2017 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 31/07/2019: DEFER TO 31/07/2019

View Document

01/11/171 November 2017 NOTICE OF COMPLETION OF WINDING UP

View Document

25/05/1625 May 2016 ORDER OF COURT TO WIND UP

View Document

26/03/1626 March 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/02/162 February 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/01/1620 January 2016 APPLICATION FOR STRIKING-OFF

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR FAISAL SHAMIM

View Document

09/05/159 May 2015 DISS40 (DISS40(SOAD))

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHM DEKATE / 17/01/2015

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM PRIORY COURT BARLEY LANE ILFORD ESSEX IG3 8XN

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR ABRAHM DEKATE

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR RAJA TIRUMALA REDDY

View Document

17/12/1417 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH TIRUMALA / 20/10/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/12/1330 December 2013 COMPANY NAME CHANGED MF TRADING & CONSULTANCY UK LTD CERTIFICATE ISSUED ON 30/12/13

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM FLAT 75 AMSTERDAM ROAD LONDON E14 3UU ENGLAND

View Document

30/12/1330 December 2013 Annual return made up to 30 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 APPOINTMENT TERMINATED, DIRECTOR MUDASSAR ABBASI

View Document

30/12/1330 December 2013 DIRECTOR APPOINTED MR RAJESH TIRUMALA

View Document

30/06/1330 June 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MUDASSAR ANWAR ABBASI / 20/06/2013

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 41 RUSHMERE HOUSE FONTLEY WAY LONDON LONDON SW15 4LZ ENGLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/06/128 June 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

22/01/1222 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/06/1124 June 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

22/04/1022 April 2010 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