MOUNTMAKER LIMITED
Company Documents
Date | Description |
---|---|
20/02/2420 February 2024 | Final Gazette dissolved via voluntary strike-off |
20/02/2420 February 2024 | Final Gazette dissolved via voluntary strike-off |
05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
23/11/2323 November 2023 | Application to strike the company off the register |
22/08/2322 August 2023 | Confirmation statement made on 2023-05-04 with no updates |
22/08/2322 August 2023 | Withdraw the company strike off application |
04/07/234 July 2023 | First Gazette notice for voluntary strike-off |
04/07/234 July 2023 | First Gazette notice for voluntary strike-off |
26/06/2326 June 2023 | Application to strike the company off the register |
15/06/2315 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/07/2123 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
08/06/208 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE PHILLIPS / 08/06/2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/10/191 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES |
26/04/1926 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE PHILLIPS / 26/04/2019 |
26/04/1926 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE PHILLIPS / 26/04/2019 |
26/02/1926 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN PHILLIPS |
26/02/1926 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS JULIE PHILLIPS / 01/09/2016 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
13/06/1813 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
10/05/1710 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/05/1631 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
11/05/1611 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/05/1526 May 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/07/1410 July 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/07/1310 July 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/04/1328 April 2013 | APPOINTMENT TERMINATED, SECRETARY MARTIN PHILLIPS |
28/04/1328 April 2013 | APPOINTMENT TERMINATED, DIRECTOR MARTIN PHILLIPS |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/06/1213 June 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/07/1116 July 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/08/1012 August 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
11/08/1011 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILLIPS / 02/10/2009 |
11/08/1011 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE PHILLIPS / 02/10/2009 |
10/07/0910 July 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
01/07/091 July 2009 | 31/03/09 TOTAL EXEMPTION FULL |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/06/0819 June 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
21/09/0721 September 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/03/071 March 2007 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/09/0514 September 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
11/01/0511 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
01/07/041 July 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
19/11/0319 November 2003 | PURCHASE AGREE S320 ATT 03/11/03 |
19/06/0319 June 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
13/06/0313 June 2003 | NEW DIRECTOR APPOINTED |
13/06/0313 June 2003 | DIRECTOR RESIGNED |
13/06/0313 June 2003 | REGISTERED OFFICE CHANGED ON 13/06/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
13/06/0313 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/06/0313 June 2003 | SECRETARY RESIGNED |
22/05/0322 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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