MICE & MEGAHERTZ LIMITED

Company Documents

DateDescription
01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 35 CHEQUERS COURT BROWN STREET SALISBURY WILTSHIRE SP1 2AS

View Document

01/02/131 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/02/131 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/02/131 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/12/1110 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY IAN SHEEKEY

View Document

08/08/118 August 2011 SECRETARY APPOINTED IAN SHEEKEY

View Document

31/01/1131 January 2011 SECRETARY APPOINTED MR IAN SHEEKEY

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN RUTH FEY / 08/12/2010

View Document

31/01/1131 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, SECRETARY DEBORAH GOLSWORTHY

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN RUTH FEY / 01/11/2009

View Document

20/01/1020 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

06/10/096 October 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/2009 FROM 4 MEADOW COURT, 41-43 HIGH STREET, WITNEY OXON OX28 6ER

View Document

09/12/089 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / KAREN FEY / 31/08/2008

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/03/0826 March 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 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