EXUBERANT MOOSE LIMITED

Company Documents

DateDescription
18/05/1718 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM
41 BARROW ROAD
CAMBRIDGE
CB2 8AR

View Document

03/04/173 April 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/04/173 April 2017 SPECIAL RESOLUTION TO WIND UP

View Document

03/04/173 April 2017 DECLARATION OF SOLVENCY

View Document

31/03/1731 March 2017 PREVEXT FROM 30/09/2016 TO 30/11/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM
NO 1 BROOKLANDS AVENUE
CAMBRIDGE
CB2 8DG
ENGLAND

View Document

10/11/1410 November 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MRS KATE GISBY

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HUGH GISBY / 01/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM
13 MORETON AVENUE
HARPENDEN
HERTFORDSHIRE
AL5 2EU

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/12/1319 December 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR KATE WILSON

View Document

14/10/1314 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/06/1312 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/10/128 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/09/1120 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information