MAHOGANY ACADEMY LIMITED

Company Documents

DateDescription
24/12/1524 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/01/1526 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

21/11/1421 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

04/09/134 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

21/02/1321 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

21/02/1321 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11

View Document

23/11/1223 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMPSON

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/11/1116 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MR RUSSELL JOHN BARKER

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/11/104 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL JOHN BARKER / 01/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HAROLD THOMPSON / 01/11/2009

View Document

04/11/094 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR SHARON FOSKER

View Document

30/10/0830 October 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/11/066 November 2006 CONSO 28/10/05

View Document

06/11/066 November 2006 NC INC ALREADY ADJUSTED 28/10/05

View Document

06/11/066 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/066 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/063 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/055 December 2005 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/05/06

View Document

28/10/0528 October 2005 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