MALL SOLUTIONS LIMITED

Company Documents

DateDescription
13/02/1213 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

13/02/1213 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/01/1119 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 7 SHORT LANE LONG ASHTON BS41 9EJ

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY CHARLES CAMERON POPLE / 01/10/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES CAMERON POPLE / 01/10/2009

View Document

05/02/105 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR MARGUERITE POPLE

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/03/0928 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/03/0927 March 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 COMPANY NAME CHANGED STUDIO ARTEFACT (UK) LIMITED CERTIFICATE ISSUED ON 16/02/05

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/06/05

View Document

05/07/045 July 2004 COMPANY NAME CHANGED STARDUST (2004) LIMITED CERTIFICATE ISSUED ON 05/07/04

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 NEW SECRETARY APPOINTED

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 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