MEX FX LIMITED

1 Long Street, Tetbury, GL8 8AA, Gloucestershire
StatusDISSOLVED
Company No.06457881
CategoryPrivate Limited Company
Incorporated20 Dec 2007
Age16 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution05 Jan 2021
Years3 years, 4 months, 16 days

SUMMARY

MEX FX LIMITED is an dissolved private limited company with number 06457881. It was incorporated 16 years, 5 months, 1 day ago, on 20 December 2007 and it was dissolved 3 years, 4 months, 16 days ago, on 05 January 2021. The company address is 1 Long Street, Tetbury, GL8 8AA, Gloucestershire.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Jun 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA01

New date: 2020-05-31

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2016

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 22 Aug 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-04-30

Officer name: Mr Jackson Wheeler

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jackson Wheeler

Change date: 2016-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Jackson Wheeler

Change date: 2016-01-07

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jackson Wheeler

Change date: 2016-01-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-01-07

Officer name: Mr Jackson Wheeler

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jackson Wheeler

Change date: 2016-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jackson Wheeler

Change date: 2014-10-28

Documents

View document PDF

Change person secretary company with change date

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-10-28

Officer name: Mr Jackson Wheeler

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA01

New date: 2013-11-30

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jackson Wheeler

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Certificate change of name company

Date: 22 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gardner diesel engines LIMITED\certificate issued on 22/08/12

Documents

View document PDF

Change of name notice

Date: 22 Aug 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jackson Wheeler

Documents

View document PDF

Termination secretary company with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Moya Topping

Documents

View document PDF

Termination director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Topping

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2012

Action Date: 07 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-07

Old address: 1 Long Street Tetbury Gloucestershire GL8 1AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2010

Action Date: 20 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 20 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary susan harrison

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed david john topping

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director raymond harrison

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed moya frances topping

Documents

View document PDF

Incorporation company

Date: 20 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FILM FESTIVAL INTERNATIONAL LTD

OFFICE 13 CUMBERLAND HOUSE CUMBERLAND ROAD,MARGATE,CT9 2JZ

Number:08764419
Status:ACTIVE
Category:Private Limited Company
Number:SP0826RS
Status:ACTIVE
Category:Industrial and Provident Society

SAWYERS WINDOWS & CONSTRUCTION LTD

UNIT 1, SITE 4 PEACOCK ROAD,CARLISLE,CA1 3UD

Number:06839226
Status:ACTIVE
Category:Private Limited Company

SCOOP FILMS LLP

TOWN HALL CHAMBERS,HERNE BAY,CT6 5NW

Number:OC382255
Status:ACTIVE
Category:Limited Liability Partnership

SMART INSULATION SOLUTIONS LIMITED

CBA BUSINESS SOLUTIONS LTD,LEICESTER,LE1 7JA

Number:06229405
Status:LIQUIDATION
Category:Private Limited Company

TOOLSERVE LIMITED

C/O MEDLAND SANDERS AND TWOSE LIMITED,TIVERTON,EX16 4DA

Number:09406812
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source