MX SERVICES EUROPE LTD.

C/O Legalinx Limited Churchill House C/O Legalinx Limited Churchill House, Cardiff, CF10 2HH, Wales
StatusDISSOLVED
Company No.10141420
CategoryPrivate Limited Company
Incorporated22 Apr 2016
Age8 years, 1 month, 12 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 4 months, 23 days

SUMMARY

MX SERVICES EUROPE LTD. is an dissolved private limited company with number 10141420. It was incorporated 8 years, 1 month, 12 days ago, on 22 April 2016 and it was dissolved 3 years, 4 months, 23 days ago, on 12 January 2021. The company address is C/O Legalinx Limited Churchill House C/O Legalinx Limited Churchill House, Cardiff, CF10 2HH, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Address

Type: AD01

Old address: C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL United Kingdom

New address: C/O Legalinx Limited Churchill House Churchill Way Cardiff Wales CF10 2HH

Change date: 2019-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-31

Officer name: Michelle Paterniti

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel D. Corcoran

Termination date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Legacy

Date: 18 Apr 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public record on the 02/07/2018 as the information was invalid or ineffective

Documents

View document PDF

Legacy

Date: 17 Apr 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 form was removed from the public record on the 02/07/2018 as the information was invalid or ineffective.

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Corcoran

Appointment date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-31

Officer name: Brendhan Daniel Hight

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Change account reference date company current shortened

Date: 19 May 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-04-30

Documents

View document PDF

Incorporation company

Date: 22 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENTERPRISE RISK ADVISORS LIMITED

1 TOWN QUAY WHARF, ABBEY ROAD,ESSEX,IG11 7BZ

Number:05798400
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL NEWCASTLE C.I.C.

14 BLANDFORD SQUARE,NEWCASTLE UPON TYNE,NE1 4HZ

Number:07993057
Status:ACTIVE
Category:Community Interest Company

LITTLE MAGMA LTD

FLAT 16 WALCOT GARDENS,LONDON,SE11 6RB

Number:11288157
Status:ACTIVE
Category:Private Limited Company

PEGASUS OF LONDON PLUMBING & HEATING CO. LIMITED

UNIT 9, 97-101 PEREGRINE ROAD, HAINAULT BUSINESS PARK,ILFORD,IG6 3XH

Number:03356370
Status:ACTIVE
Category:Private Limited Company

RAFAEL PACHECO LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09432896
Status:ACTIVE
Category:Private Limited Company

THE REALLY EASY GROUP LIMITED

SITE5 BRUNSWICK INDUSTRIAL ESTATE,NEWCASTLE UPON TYNE,NE13 7BA

Number:09525464
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