MEX CANTINA LIMITED

05636004
9TH FLOOR BOND COURT LEEDS LS1 2JZ LS1 2JZ

Documents

Documents
Date Category Description Pages
18 Jun 2014 gazette Gazette Dissolved Liquidation 1 Buy now
18 Mar 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
18 Mar 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
25 Sep 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 Mar 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 Sep 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
03 Apr 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 Sep 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
13 Apr 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
13 Apr 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
13 Apr 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
01 Apr 2009 address Registered office changed on 01/04/2009 from 9TH floor bond court leeds LS1 2JZ 1 Buy now
24 Mar 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
24 Mar 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
24 Mar 2009 resolution Resolution 1 Buy now
09 Mar 2009 address Registered office changed on 09/03/2009 from 663-665 upper floors ecclesall road sheffield yorkshire S11 8PT 1 Buy now
04 Jun 2008 address Registered office changed on 04/06/2008 from charwell house 262 millhouses lane sheffield S11 9JA 1 Buy now
20 Mar 2008 accounts Annual Accounts 7 Buy now
23 Jan 2008 annual-return Return made up to 25/11/07; full list of members 6 Buy now
28 Jul 2007 mortgage Particulars of mortgage/charge 6 Buy now
08 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
28 Mar 2007 annual-return Return made up to 25/11/06; full list of members 6 Buy now
14 Feb 2007 address Registered office changed on 14/02/07 from: 142 whirlowdale road sheffield south yorkshire S7 2NL 1 Buy now
01 Dec 2006 accounts Accounting reference date extended from 30/06/07 to 30/11/07 1 Buy now
01 Sep 2006 accounts Annual Accounts 1 Buy now
10 Aug 2006 accounts Accounting reference date shortened from 30/11/06 to 30/06/06 1 Buy now
01 Feb 2006 officers New director appointed 2 Buy now
01 Feb 2006 address Registered office changed on 01/02/06 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ 1 Buy now
01 Feb 2006 officers Secretary resigned 1 Buy now
01 Feb 2006 officers Director resigned 1 Buy now
01 Feb 2006 officers New secretary appointed 2 Buy now
25 Jan 2006 change-of-name Certificate Change Of Name Company 2 Buy now
25 Nov 2005 incorporation Incorporation Company 18 Buy now