MAHOGANY CONSULTANTS LTD

Company Documents

DateDescription
20/10/1620 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

20/10/1620 October 2016 PREVSHO FROM 31/05/2016 TO 29/02/2016

View Document

11/10/1611 October 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/09/1630 September 2016 APPLICATION FOR STRIKING-OFF

View Document

19/05/1619 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/08/1519 August 2015 COMPANY NAME CHANGED CHRISTOPHER ASHTON LIMITED
CERTIFICATE ISSUED ON 19/08/15

View Document

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

View Accounts

20/05/1520 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM
50B CHICHESTER ROAD
LONDON
NW6 5QS
ENGLAND

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ASHTON / 18/05/2015

View Document

12/05/1412 May 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information