CAT AND MOUSE LIMITED

Company Documents

DateDescription
23/02/1523 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RANGER DOLLIVER / 25/04/2014

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN OWEN ORNDORFF / 25/04/2014

View Document

10/03/1410 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED KEITH RANGER DOLLIVER

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED BENJAMIN OWEN ORNDORFF

View Document

12/02/1412 February 2014 CORPORATE SECRETARY APPOINTED REED SMITH CORPORATE SERVICES LIMITED

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON LUCAS

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM
UNIT 10 LLOYDS COURT, MANOR ROYAL
CRAWLEY
WEST SUSSEX
RH10 9QX
ENGLAND

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR CARL BLUNDELL

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON LATUS

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, SECRETARY DAVID BURTON

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LUCAS / 11/02/2012

View Document

27/02/1327 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

21/02/1221 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR SIMON JOHN LATUS

View Document

09/03/119 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARL DAVID BLUNDELL / 01/12/2010

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LUCAS / 01/12/2010

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM UNIT 3 LLOYDS COURT MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9QU

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/03/101 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL DAVID BLUNDELL / 24/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LUCAS / 24/02/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID STEPHEN BURTON / 24/02/2010

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/06/0918 June 2009 PREVSHO FROM 06/06/2009 TO 30/09/2008

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 6 June 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 PREVSHO FROM 30/09/2008 TO 06/06/2008

View Document

17/12/0817 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0816 June 2008 SECRETARY RESIGNED MARK JOHNSON

View Document

16/06/0816 June 2008 SECRETARY APPOINTED DAVID BURTON

View Document

16/06/0816 June 2008 DIRECTOR RESIGNED PAUL SMITH

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/08 FROM: 39 LONG ACRE LONDON WC2E 9LG

View Document

10/06/0810 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/06/0720 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 VARYING SHARE RIGHTS AND NAMES

View Document

23/01/0723 January 2007 NC INC ALREADY ADJUSTED 14/12/06

View Document

23/01/0723 January 2007 � NC 100000/1000000 14/12/06

View Document

23/01/0723 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0712 January 2007 ARTICLES OF ASSOCIATION

View Document

05/01/075 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0625 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/04/054 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 30/09/03

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company