Advanced company searchLink opens in new window

MEXSOC UK

Company number 08752516

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2015 TM01 Termination of appointment of Pedro Rafael Constantino Echeverria as a director on 25 July 2015
24 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
03 Jun 2015 TM02 Termination of appointment of Rogelio Leal Benavides as a secretary on 1 May 2015
03 Jun 2015 TM02 Termination of appointment of Rogelio Leal Benavides as a secretary on 1 May 2015
02 Jun 2015 TM02 Termination of appointment of Claudio Garcia as a secretary on 1 March 2015
17 Feb 2015 TM02 Termination of appointment of Gabriela Abril Gonzalez Blancarte as a secretary on 10 January 2015
17 Feb 2015 AP01 Appointment of Mr Pedro Rafael Constantino Echeverria as a director on 1 January 2015
17 Feb 2015 AP03 Appointment of Mr Rogelio Leal Benavides as a secretary on 10 January 2015
17 Feb 2015 AP01 Appointment of Mr Tonatiuh Anzures Escandon as a director on 10 January 2015
17 Feb 2015 AP01 Appointment of Miss Julieth Alejandra Figueroa Rosette as a director on 10 January 2015
29 Nov 2014 AR01 Annual return made up to 29 October 2014 no member list
06 Aug 2014 CH01 Director's details changed
05 Aug 2014 TM02 Termination of appointment of Azael Jesus Cortes Capetillo as a secretary on 4 August 2014
05 Aug 2014 TM01 Termination of appointment of Raul Eduardo Barclay Contreras as a director on 4 August 2014
05 Aug 2014 TM02 Termination of appointment of Pedro Rafael Constantino Echeverria as a secretary on 4 August 2014
10 Dec 2013 AD01 Registered office address changed from 2 Finsbury Park Road London Finsbury Park Road London N4 2JZ England on 10 December 2013
14 Nov 2013 AD01 Registered office address changed from University of Essex Students' Union Wivenhoe Park Colchester Essex CO4 3SQ United Kingdom on 14 November 2013
29 Oct 2013 NEWINC Incorporation