CHOCOLATE MOUSE TRADING LIMITED

Company Documents

DateDescription
27/04/1427 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

06/04/126 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/03/1227 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR ECURRENCY BANK LTD

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MR. LEON DIEDEREN

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR ECURRENCY BANK LTD

View Document

15/11/1115 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHAEL DIEDEREN / 14/11/2011

View Document

02/04/112 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/03/1128 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ECURRENCY BANK LTD / 26/03/2011

View Document

26/03/1126 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHAEL DIEDEREN / 25/06/2010

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM
1 PUMP LANE
HARDWICK
CAMBRIDGE
CAMBRIDGESHIRE
CB23 7QW
UNITED KINGDOM

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/04/101 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

30/12/0930 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/03/0930 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM
4 ALYN CLOSE, PANDY
WREXHAM
CLWYD
LL11 2YH

View Document

15/01/0915 January 2009 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL DIEDEREN / 27/09/2008

View Document

29/09/0829 September 2008 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL JONES / 13/06/2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM:
UNIT 5, JUPITER HOUSE, CALLEVA
PARK, ALDERMASTON
READING
BERKSHIRE RG7 8NN

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED

View Document

29/08/0629 August 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 REGISTERED OFFICE CHANGED ON 17/04/03 FROM:
9 REDWOOD DRIVE
LAINDON
ESSEX
SS15 4AF

View Document

26/03/0326 March 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