- Company Overview for MEXAR LIMITED (06414292)
- Filing history for MEXAR LIMITED (06414292)
- People for MEXAR LIMITED (06414292)
- More for MEXAR LIMITED (06414292)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
04 Nov 2013 | AD01 | Registered office address changed from Unit 4B Whitehouse Industrial Estate Whitehouse Road Newcastle upon Tyne NE15 6LN England on 4 November 2013 | |
04 Nov 2013 | AD01 | Registered office address changed from 48 Bowman Drive Hexham Northumberland NE46 3BU on 4 November 2013 | |
04 Nov 2013 | CH01 | Director's details changed for Mr Anthony Roger Tirrell on 4 November 2013 | |
04 Nov 2013 | CH01 | Director's details changed for Andrew Richard Hancock on 4 November 2013 | |
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
02 Nov 2012 | CH01 | Director's details changed for Andrew Richard Hancock on 2 November 2012 | |
02 Nov 2012 | CH03 | Secretary's details changed for Andrew Richard Hancock on 2 November 2012 | |
20 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
04 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
12 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 7 April 2010
|
|
23 Feb 2010 | AA | Partial exemption accounts made up to 31 October 2009 | |
18 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
18 Nov 2009 | CH01 | Director's details changed for Andrew Richard Hancock on 18 November 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Mr Anthony Roger Tirrell on 18 November 2009 | |
23 Mar 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
04 Nov 2008 | 363a | Return made up to 31/10/08; full list of members | |
01 Dec 2007 | 288a | New secretary appointed;new director appointed | |
01 Dec 2007 | 288a | New director appointed | |
07 Nov 2007 | 288b | Director resigned | |
07 Nov 2007 | 288b | Secretary resigned | |
31 Oct 2007 | NEWINC | Incorporation |