(AC92) Restoration by order of the court
filed on: 23rd, November 2021
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 22nd November 2016
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 5th August 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 5th August 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Tuesday 17th November 2015
capital
|
|
(TM01) Director's appointment was terminated on Friday 1st May 2015
filed on: 8th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 1st May 2015
filed on: 8th, May 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st August 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O C/O Dutton Moore Aldgate House 1-4 Market Place Hull HU1 1RS. Change occurred on Wednesday 15th April 2015. Company's previous address: 10 Tansley Lane Hornsea East Yorkshire HU18 1YS.
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 2nd January 2015.
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 2nd January 2015.
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Friday 2nd January 2015
filed on: 6th, January 2015
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed mqm global LIMITEDcertificate issued on 02/01/15
filed on: 2nd, January 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 5th August 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 24th November 2014
capital
|
|
(AP01) New director appointment on Monday 10th November 2014.
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, August 2013
| incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 5th August 2013
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|