MANGOTREE INTERACTIVE LIMITED

Company Documents

DateDescription
27/04/1027 April 2010 STRUCK OFF AND DISSOLVED

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL BRUCE

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM MULBERRY HOUSE 4 POUND LANE MARLOW BUCKINGHAMSHIRE SL7 2AQ

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL BARLOW

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED IAN GRAHAM MOCHRIE

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/02/0910 February 2009 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED

View Document

20/10/0520 October 2005 SECRETARY RESIGNED

View Document

07/10/057 October 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/0428 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM: 7 PILGRIM STREET LONDON EC4V 6LB

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/02/0313 February 2003 Resolutions

View Document

07/02/037 February 2003 COMPANY NAME CHANGED LUDGATE 292 LIMITED CERTIFICATE ISSUED ON 07/02/03

View Document

26/09/0226 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/0226 September 2002 Incorporation

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